Thatcham
Berkshire
RG18 4DG
Director Name | Janet Susan Needham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodview Gregory Road Hedgerley Buckinghamshire SL2 3XL |
Director Name | Peter Prince |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 October 2003) |
Role | Entrepreneur |
Correspondence Address | 2 Herschel Grange Warfield Street Warfield Berkshire RG42 6AT |
Secretary Name | Janet Susan Needham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodview Gregory Road Hedgerley Buckinghamshire SL2 3XL |
Director Name | Dr Michael Thomas Chivers |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Paddock Maidenhead Berkshire SL6 6SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 June 2003 | Director resigned (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2002 | New director appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed;new director appointed (3 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 February 2002 | Director resigned (1 page) |
22 October 2001 | Incorporation (17 pages) |