Lower Padworth
Reading
Berkshire
RG7 4HY
Director Name | Mr William Michael Glyndwr Williams |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1991(71 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Retired |
Correspondence Address | Marling 32 Onslow Road Walton On Thames Surrey KT12 5BA |
Secretary Name | Mr Peter Ditlef Martens |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1991(71 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Garlands The Haven Billingshurst West Sussex RH14 9BH |
Director Name | John Garrett Speirs |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(72 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Dunstall Road Wimbledon London SW20 0HR |
Director Name | Mr Arne Woien |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 11 June 1992(72 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 102 Iverna Court Kensington London W8 6TX |
Director Name | Kjell Ursin-Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 04 June 1996(76 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 53 Iverna Court Iverna Gardens London W8 6TS |
Director Name | Robert Simon Legget |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1996(76 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Director Name | Mr Gunnar Rolf Christopherson |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 1996) |
Role | Manufacturer |
Correspondence Address | 25 St Anns Villas London W11 4RT |
Director Name | Mr Johan Eilif Kverndal |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 1996) |
Role | Retired |
Correspondence Address | 8 Green Close Shortlands Bromley Kent BR2 0HJ |
Director Name | Mr Peter Ditlef Martens |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1995) |
Role | Lloyds Insurance Broker |
Correspondence Address | Garlands The Haven Billingshurst West Sussex RH14 9BH |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 1999 | Dissolved (1 page) |
---|---|
3 March 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: norway house 21/24 cockspur street london SW1Y 5BN (1 page) |
14 November 1997 | Resolutions
|
14 November 1997 | Declaration of solvency (3 pages) |
14 November 1997 | Appointment of a voluntary liquidator (1 page) |
3 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 August 1997 | Return made up to 19/06/97; change of members
|
28 October 1996 | New director appointed (3 pages) |
10 September 1996 | New director appointed (3 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
16 August 1996 | Return made up to 19/06/96; bulk list available separately
|
11 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
29 August 1995 | Return made up to 19/06/95; bulk list available separately
|