Newton Common
Newbury
RG20 9DD
Director Name | Ann May Sampson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 1410 Sanderling Circle Sanibel Florida 33957 |
Director Name | Roger Arthur John Sampson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 1410 Sanderling Circle Sanibel Florida 33957 United States |
Secretary Name | Mr John Sebastian Norman James Horsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Durley House Durley Marlborough Wiltshire SN8 3AZ |
Director Name | Timothy Mark Jones |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bances Court Gore End Road Ball Hill Newbury Berkshire RG20 0PG |
Secretary Name | Mr Mark Calvert Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | Springfields Newton Common Newbury RG20 9DD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Grant Thornton Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 October 2007 | Dissolved (1 page) |
---|---|
13 July 2007 | Notice of move from Administration to Dissolution (5 pages) |
29 January 2007 | Administrator's progress report (4 pages) |
27 September 2006 | Statement of affairs (9 pages) |
30 August 2006 | Statement of administrator's proposal (12 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 20 west mills newbury berkshire RG14 5HG (1 page) |
26 July 2006 | Appointment of an administrator (1 page) |
19 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 August 2005 | Return made up to 01/07/05; no change of members (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2004 | Particulars of mortgage/charge (9 pages) |
15 October 2004 | Return made up to 01/07/04; full list of members (6 pages) |
4 June 2004 | Ad 11/02/04--------- £ si 3158@1=3158 £ ic 60000/63158 (2 pages) |
26 April 2004 | Director resigned (1 page) |
16 June 2003 | Return made up to 20/06/03; full list of members
|
30 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 February 2002 | Particulars of mortgage/charge (4 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 September 2001 | Ad 20/06/00--------- £ si 59998@1 (2 pages) |
12 September 2001 | Amending 882R iss 20/06/01 (2 pages) |
11 September 2001 | Return made up to 20/06/01; full list of members (7 pages) |
1 August 2001 | Ad 20/06/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 June 2001 | Resolutions
|
28 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |