27 Wellington Street
Thame
Oxfordshire
OX9 3BW
Secretary Name | Dr Paul Andrew Adams-Meconi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | Cherwell Cottage 27 Wellington Street Thame Oxfordshire OX9 3BW |
Director Name | Rachel Catherine Ellen Circus |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 August 2004) |
Role | Business Development |
Correspondence Address | 39 Eyre Close Aylesbury Buckinghamshire HP19 7GQ |
Director Name | Neal Adrian Prewett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 April 2004) |
Role | Commercial Director |
Correspondence Address | 34 Ormonde Road Wokingham Berkshire RG41 2RB |
Director Name | Anthony John Anscombe |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(8 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodley Upper Station Road Henfield West Sussex BN5 9PJ |
Director Name | Matthew Peter Shaw |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 months after company formation) |
Appointment Duration | 5 months (resigned 03 August 2004) |
Role | Technical Dir |
Correspondence Address | Cherwell Cottage 27 Wellington Street Thame Oxfordshire OX9 3BW |
Director Name | Matthew Peter Shaw |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 months after company formation) |
Appointment Duration | 5 months (resigned 03 August 2004) |
Role | Technical Dir |
Correspondence Address | Cherwell Cottage 27 Wellington Street Thame Oxfordshire OX9 3BW |
Secretary Name | Matthew Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 2005) |
Role | Technical Dir |
Correspondence Address | Cherwell Cottage 27 Wellington Street Thame Oxfordshire OX9 3BW |
Director Name | Susan Claire Barnett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | 166 Hemdean Road Caversham Reading Berkshire RG4 7RA |
Registered Address | Abbey House 450 Bath Road Longford Middlesex UB7 0EB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: cherwell cottage 27 wellington street thame oxfordshire OX9 3BW (1 page) |
4 June 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
22 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | Annual return made up to 06/03/04 (5 pages) |
5 March 2004 | Resolutions
|
13 February 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
30 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 14 old parr close banbury oxfordshire OX16 5HY (1 page) |