Oxford
OX4 1JS
Director Name | Victor Horsley Robinson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 34 Rowan Road London W6 7DU |
Director Name | Philip Horsley Strode |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | Broyle Farmhouse Pook Lane East Lavant Chichester West Sussex PO18 0AX |
Secretary Name | Philip Horsley Strode |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Broyle Farmhouse Pook Lane East Lavant Chichester West Sussex PO18 0AX |
Director Name | Anthony Ronald Bricknell |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 5 Ormond Road Wantage Oxfordshire OX12 8EG |
Director Name | Roger Fredrick King |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 July 1991) |
Role | Engineer |
Correspondence Address | 46 The Glebe Cumnor Oxford Oxfordshire OX2 9QB |
Director Name | Oswald Horsley Robinson |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Retired |
Correspondence Address | 37 Circus Road London NW8 9JG |
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 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
18 June 1999 | Dissolved (1 page) |
---|---|
18 March 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Declaration of solvency (3 pages) |
29 January 1998 | Appointment of a voluntary liquidator (1 page) |
29 January 1998 | Resolutions
|
29 January 1998 | Registered office changed on 29/01/98 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
5 June 1997 | Return made up to 23/05/97; no change of members
|
5 June 1996 | Return made up to 23/05/96; full list of members
|
22 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 November 1995 | Director resigned (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
6 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |