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(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 April 2008) |
Role | Finance Director |
Correspondence Address | 26 Allee De L'Avenir 94420 Le Plessis Trevise France |
Director Name | Michel Vaissaire |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2006(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 April 2008) |
Role | Cheif Executive Office |
Correspondence Address | 65 Allee De La Gentilhommiere Bois Guillaume 76230 France |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2005(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 April 2008) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Richard Philip Curtis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 1993) |
Role | Accountant |
Correspondence Address | 3 West Ilsley House West Ilsley Newbury Berkshire RG16 0AL |
Director Name | Anthony Henry Swainston |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 1995) |
Role | Accountant |
Correspondence Address | 207 Woodstock Road Oxford Oxfordshire OX2 7AB |
Director Name | Ian Philip Kennedy |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Paper Maker |
Correspondence Address | Tudor House Cricket Hill Lane Yateley Camberley Surrey GU17 7AX |
Director Name | Anthony Michael Boas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1993) |
Role | Paper Maker |
Correspondence Address | The Cottage Chestnut Mead Kingsgate Road Winchester Hampshire SO23 9QQ |
Secretary Name | Mr Colin Booth Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Holly House Duke Street Micheldever Winchester Hampshire SO21 3DF |
Director Name | Mr Martin Calder Gillie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 June 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Towngate Farmhouse Wield Road Medstead Alton Hampshire GU34 5LY |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(30 years, 1 month 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 | Mr Russell Ian Chaplin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 1999) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chestnut Avenue Edgware Middlesex HA8 7RA |
Director Name | Robin Peter Drury Davies |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 1999) |
Role | Solicitor & Company Secretary |
Correspondence Address | Meadow Rise Hunton Sutton Scotney Winchester Hampshire SO21 3PS |
Director Name | Trevor Sidney Taylor |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 1999) |
Role | Group Financial Controller |
Correspondence Address | Shootacre Lea Shootacre Lane Princes Risborough Buckinghamshire HP27 9EH |
Secretary Name | Mr David Guy Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(34 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 May 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(34 years, 10 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 Jesmond Alan Jarvis |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(34 years, 10 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 David Guy Sawyer |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney Old Hillside Road Winchester Hampshire SO22 5LN |
Director Name | Mr Paul Jonathan Taylor |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(34 years, 10 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 | Gerard Jules Noel Bougniart |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 2001(36 years, 6 months 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(37 years, 5 months 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(37 years, 7 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 |
Director Name | Patrick Albert Josef Spinoy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 August 2003(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2004) |
Role | Finance Director |
Correspondence Address | Drive De Dieleghen 40 Brussels 1090 Foreign |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(39 years, 5 months 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 |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2007 | Application for striking-off (1 page) |
9 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
10 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 May 2004 | New secretary appointed (2 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: saint clement house alencon link basingstoke hampshire RG21 7SB (1 page) |
30 April 2004 | Secretary resigned (1 page) |
26 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
8 January 2004 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 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) |
28 October 2002 | Resolutions
|
28 October 2002 | Memorandum and Articles of Association (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 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 | Return made up to 02/02/01; full list of members (6 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
3 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: gateway house basing view basingstoke hampshire RG21 4EE (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
24 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
6 February 1999 | Return made up to 02/02/99; full list of members (11 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
9 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
30 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
6 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
28 August 1996 | Memorandum and Articles of Association (13 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
12 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 July 1995 | Secretary's particulars changed (4 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Company name changed wiggins teape storage LIMITED\certificate issued on 06/06/95 (4 pages) |
4 April 1995 | Return made up to 30/03/95; full list of members (7 pages) |
6 April 1994 | Return made up to 30/03/94; full list of members (7 pages) |
14 April 1993 | Return made up to 30/03/93; full list of members (7 pages) |
10 April 1992 | Return made up to 30/03/92; full list of members (7 pages) |
19 April 1991 | Return made up to 30/03/91; full list of members (7 pages) |
18 April 1990 | Return made up to 30/03/90; full list of members (6 pages) |
4 May 1988 | Return made up to 01/04/88; full list of members (4 pages) |
21 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1987 | Return made up to 03/04/87; full list of members (4 pages) |
6 May 1986 | Return made up to 04/04/86; full list of members (3 pages) |
5 June 1970 | Particulars of mortgage/charge (4 pages) |
16 October 1964 | Certificate of incorporation (1 page) |