Old Basing
Basingstoke
Hampshire
RG24 7HD
Director Name | Bernard Devidal |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 November 2004(72 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 11 November 2008) |
Role | Finance Director |
Correspondence Address | 26 Allee De L'Avenir 94420 Le Plessis Trevise France |
Director Name | Harald Wilhelm Fichtl |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 August 2008(76 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 11 November 2008) |
Role | M. Sc. |
Correspondence Address | Im Ruostel 4 8844 Euthal Switzerland |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2005(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 November 2008) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Robin Peter Drury Davies |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(60 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 August 1999) |
Role | Solicitor & Co Secretary |
Correspondence Address | Meadow Rise Hunton Sutton Scotney Winchester Hampshire SO21 3PS |
Director Name | Mr Dietrich Doelker |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 1993(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Marketing & Sales Director |
Correspondence Address | Virchovstr 8b Wiesbaden D 6200 Foreign |
Director Name | Anthony Michael Boas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(60 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 10 May 1993) |
Role | Paper |
Correspondence Address | The Cottage Chestnut Mead Kingsgate Road Winchester Hampshire SO23 9QQ |
Director Name | Mr Graham Anthony |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Marketing Manager |
Correspondence Address | 7 Willowwood Close Arklow Road Bryanston Ext 3 Johannesburg South Africa |
Secretary Name | Mr Colin Booth Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Holly House Duke Street Micheldever Winchester Hampshire SO21 3DF |
Director Name | Martin Clive Blockley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(61 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 July 1995) |
Role | International Sales Manager |
Correspondence Address | 54 Saint Cross Road Winchester Hampshire SO23 9PS |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(61 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1993) |
Role | Chief Executive Officer |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | Robert Regan Wasson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 December 1993(61 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1995) |
Role | Director Of Finance C.P.O. |
Correspondence Address | 29 Dreve De Mercault Waterloo 1410 |
Director Name | Glenn Victor Thomas |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(61 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 December 2002) |
Role | Businessman |
Correspondence Address | 31 Brendon Avenue Morningside Manor Sandton Johannesburg 2052 |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(62 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Director Name | Gerard Epin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1994(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 12 Avenue Des Piliers La Varenne Saint Hilaire 94210 |
Director Name | Graham Anthony Stones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(63 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2004) |
Role | Regional Sales Manager |
Correspondence Address | Ikre House Ashford Hill Newbury Berkshire RG15 8BQ |
Director Name | Mr Albert Norman Dungate |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Priory Gardens Old Basing Basingstoke Hampshire RG24 7DS |
Director Name | Mr David Young |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1999) |
Role | Director Of Personnel |
Correspondence Address | 1 Gables Close Datchet Slough Berkshire SL3 9BB |
Director Name | Mr Russell Ian Chaplin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 1999) |
Role | Tax Dir |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chestnut Avenue Edgware Middlesex HA8 7RA |
Director Name | Mark Stephen Bicknell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2000) |
Role | Sales Director |
Correspondence Address | 166 Boulevard De Montparnasse Paris 75014 |
Secretary Name | Mr David Guy Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney Old Hillside Road Winchester Hampshire SO22 5LN |
Director Name | Mr Jesmond Alan Jarvis |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2001) |
Role | Managing Director |
Correspondence Address | The Banks 16 Riverside Wraysbury Staines Middlesex TW19 5JN |
Director Name | Mr Paul Jonathan Taylor |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oak House Lower Turners Barn Lane Yeovil Somerset BA20 2JH |
Director Name | Mr Matthew David Wright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(67 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Seafields Emsworth Hampshire PO10 7HT |
Director Name | Gerard Jules Noel Bougniart |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 2001(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | CEO |
Correspondence Address | Avenue Des Cottages 37 1474 Ways Belgium |
Director Name | Mrs Terri Georgina Howell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(70 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Ranvilles Lane Fareham Hampshire PO14 3DX |
Secretary Name | Margaret Ann Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Secretary Name | Stephen Langbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | 8 Ashford Road Parkwood Johannesburg 2193 Foreign |
Director Name | Michel Vaissaire |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2006(73 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 2008) |
Role | Cheif Executive Office |
Correspondence Address | 65 Allee De La Gentilhommiere Bois Guillaume 76230 France |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(72 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2005) |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 August 2008 | Director appointed harald wilhelm fichtl (1 page) |
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2008 | Application for striking-off (1 page) |
24 April 2008 | Appointment terminated director michel vaissaire (1 page) |
18 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
5 December 2007 | Secretary resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
3 August 2005 | Secretary resigned (1 page) |
9 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 November 2004 | New director appointed (3 pages) |
13 September 2004 | Director resigned (1 page) |
24 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: st clement house alencon link basingstoke hampshire RG21 7SB (1 page) |
15 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 April 2003 | Auditor's resignation (2 pages) |
19 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
4 February 2003 | Director's particulars changed (1 page) |
20 December 2002 | Director resigned (1 page) |
28 October 2002 | Memorandum and Articles of Association (4 pages) |
28 October 2002 | Resolutions
|
2 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 July 2002 | Director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
23 May 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 April 2001 | Return made up to 02/02/01; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 March 2000 | Return made up to 02/02/00; full list of members
|
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: gateway house basing view basingstoke hampshire RG21 2EE (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
6 February 1999 | Return made up to 02/02/99; full list of members (11 pages) |
5 February 1999 | Director's particulars changed (1 page) |
28 August 1998 | Auditor's resignation (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 June 1998 | Director resigned (1 page) |
27 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 February 1998 | Return made up to 02/02/98; full list of members (8 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 April 1997 | Memorandum and Articles of Association (15 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
6 February 1997 | Amended full accounts made up to 31 December 1994 (14 pages) |
6 February 1997 | Return made up to 02/02/97; full list of members (9 pages) |
6 February 1997 | Amended full accounts made up to 31 December 1992 (14 pages) |
6 February 1997 | Amended full accounts made up to 31 December 1993 (14 pages) |
29 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
17 June 1996 | Director's particulars changed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
15 February 1996 | Return made up to 02/02/96; full list of members (8 pages) |
19 July 1995 | Secretary's particulars changed (4 pages) |
9 June 1995 | Director's particulars changed (4 pages) |
7 February 1995 | Return made up to 02/02/95; full list of members (8 pages) |
21 February 1994 | Return made up to 02/02/94; full list of members (8 pages) |
14 February 1993 | Return made up to 02/02/93; full list of members (7 pages) |
13 February 1992 | Return made up to 02/02/92; full list of members (7 pages) |
11 February 1991 | Return made up to 02/02/91; full list of members (7 pages) |
13 February 1990 | Return made up to 02/02/90; full list of members (6 pages) |
20 March 1989 | Return made up to 24/02/89; full list of members (4 pages) |
11 March 1988 | Return made up to 05/02/88; full list of members (4 pages) |
20 May 1987 | Return made up to 03/04/87; full list of members (5 pages) |
6 May 1986 | Return made up to 04/04/86; full list of members (4 pages) |
18 May 1983 | Accounts made up to 1 January 1983 (5 pages) |