Manor Lane
Baydon
Wiltshire
SN8 2JD
Secretary Name | Paul Vincent Mendoza |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Manager |
Correspondence Address | Manor Cottage Manor Lane Baydon Wiltshire SN8 2JD |
Director Name | Philippa Jane Griffiths |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2003) |
Role | Manager |
Correspondence Address | 50 Churchward Avenue Swindon Wiltshire SN2 1NH |
Director Name | Guy Hart |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 November 2002) |
Role | Manager |
Correspondence Address | The Studio Manor Lane Baydon Wiltshire SN8 2JD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Schaverien Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2003) |
Correspondence Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
Registered Address | 2nd Floor Albany House Claremont Lane Esher Surrey KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 August 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Completion of winding up (1 page) |
27 July 2004 | Order of court to wind up (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 March 2004 | Return made up to 26/09/03; full list of members (7 pages) |
25 March 2004 | Director resigned (1 page) |
26 July 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: grapes house 79A high street esher surrey KT10 8QS (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
31 January 2003 | Return made up to 26/09/02; full list of members (5 pages) |
6 November 2001 | Resolutions
|
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
26 September 2001 | Incorporation (8 pages) |