Priestwood
Bracknell
Berkshire
RG42 1TB
Secretary Name | Sarah Elizabeth Cowdell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2003(2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 57 Moordale Avenue Bracknell Berkshire RG42 1TB |
Director Name | Graham Paul Bulling |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Elmdean Aldermaston Road, Pamber End Tadley Hampshire RG26 5QW |
Secretary Name | Colin Cowdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Moordale Avenue Priestwood Bracknell Berkshire RG42 1TB |
Director Name | Frederick William Bulling |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2003(1 month after company formation) |
Appointment Duration | 1 month (resigned 26 November 2003) |
Role | Rtd Engineer |
Correspondence Address | 14 Rustic Glen Church Crookham Fleet Hampshire GU52 6QW |
Director Name | Richard Clay |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 31 Waverley Road Bagshot Surrey GU19 5JL |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 June 2006 | Dissolved (1 page) |
---|---|
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: whitehouse farmyard bell house rotherwick hook hampshire RG27 9BZ (1 page) |
20 May 2004 | Appointment of a voluntary liquidator (1 page) |
20 May 2004 | Statement of affairs (6 pages) |
20 May 2004 | Resolutions
|
24 March 2004 | Director resigned (1 page) |
26 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
1 February 2004 | Registered office changed on 01/02/04 from: elmdean, aldermaston road pamber end tadley hampshire RG26 5QW (1 page) |
1 February 2004 | New secretary appointed (1 page) |
3 December 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |