Wokingham
Berkshire
RG41 3TU
Director Name | Alan Thomson Wright |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2000(32 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Cullin Park Grove Strathaven South Lanarkshire ML10 6EN Scotland |
Director Name | Mr Andrew Nigel Lloyd |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(33 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Underwood Court Chapel Lane, Binfield Bracknell Berkshire RG42 4AW |
Director Name | Mr Robert Colin Millar |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2002(33 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bottom Barn Manor Farm East Hagbourne Didcot Oxford OX11 9ND |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2000(31 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Dennis Trevor John Hancock |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1994) |
Role | Accountant |
Correspondence Address | 36 Gloucester Road Staple Hill Bristol Avon BS16 4SH |
Director Name | Mr Robert Francis Friel |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 1995) |
Role | Assistant Treasurer |
Correspondence Address | 9 Canterbury Road Denville New Jersey 07834 United States |
Director Name | Mr Mark David Bolenbaugh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 August 1996) |
Role | Financial Director |
Correspondence Address | 18 Barstons Road Bathford Bath Avon BA1 7TE |
Director Name | Robert Alan Colpitts |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(26 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 July 1995) |
Role | Accountant |
Correspondence Address | 52 Townsend Avenue West Derby Liverpool L11 8ND |
Secretary Name | Robert Alan Colpitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(26 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 July 1995) |
Role | Accountant |
Correspondence Address | 52 Townsend Avenue West Derby Liverpool L11 8ND |
Director Name | Mr Roger Ratcliffe Hardman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(26 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 December 1995) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | 63 Town Road Croston Leyland Lancashire PR26 9RA |
Director Name | Mr Jon Carl Samuelson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1995(26 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 April 1995) |
Role | Controller |
Correspondence Address | 26 Falkland Road Southport Merseyside PR8 6LG |
Director Name | Mr Alan Musgrave |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | Biglands House Thursby Carlisle Cumbria CA5 6PE |
Director Name | Martin Harmer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 1996) |
Role | Director Of Finance |
Correspondence Address | 23 Rue Brunel Paris 75017 |
Director Name | Clive Everett Cotton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(27 years after company formation) |
Appointment Duration | 1 year (resigned 05 May 1996) |
Role | Financial Controller |
Correspondence Address | 6 Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Mark Philip Egan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1997) |
Role | Accountant |
Correspondence Address | 33 Westland Avenue Heaton Bolton BL1 5NP |
Secretary Name | Mark Philip Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1997) |
Role | Accountant |
Correspondence Address | 33 Westland Avenue Heaton Bolton BL1 5NP |
Director Name | James Henry French |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1997(28 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 1997) |
Role | Director Of Operations Ops |
Correspondence Address | 8 Winster Fax Williamsburg Virginia 23185 |
Director Name | Mr John Ellis Mahon |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2000) |
Role | Operations & HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shibden View Queensbury Bradford West Yorkshire BD13 2SS |
Secretary Name | James Henry French |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 March 1997(28 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 1997) |
Role | Director Of Operations Ops |
Correspondence Address | 8 Winster Fax Williamsburg Virginia 23185 |
Director Name | Mark Simeon Goddard |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1998) |
Role | Director Of Uk Financial Busin |
Correspondence Address | 32 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Secretary Name | Mark Simeon Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1998) |
Role | Director Of Uk Financial Busin |
Correspondence Address | 32 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | Gregory Andrew Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(30 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1999) |
Role | Accountant |
Correspondence Address | Craven View 35 Coates Lane Barnoldswick Lancashire BB18 6HJ |
Secretary Name | Gregory Andrew Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(30 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1999) |
Role | Accountant |
Correspondence Address | Craven View 35 Coates Lane Barnoldswick Lancashire BB18 6HJ |
Secretary Name | Mark Joseph Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(30 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2000) |
Role | Bsc Uk Director |
Correspondence Address | 1 Diamond Way Wokingham Berkshire RG41 3TU |
Director Name | Lindsay John Small |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(32 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Braydene Ferry Road Bray Maidenhead Berkshire SL6 2AT |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 1994) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15,384 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
---|---|
14 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Declaration of solvency (3 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Appointment of a voluntary liquidator (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
5 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2002 | Withdrawal of application for striking off (1 page) |
5 February 2002 | New director appointed (3 pages) |
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2001 | Application for striking-off (1 page) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
18 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
8 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
9 October 2000 | Director's particulars changed (1 page) |
21 September 2000 | New director appointed (3 pages) |
18 September 2000 | Resolutions
|
4 September 2000 | New director appointed (3 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
18 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: potter place west pimbo skelmersdale lancashire WN8 9PH (1 page) |
20 April 2000 | Location of register of members (1 page) |
20 April 2000 | Location of debenture register (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
2 June 1999 | Director resigned (1 page) |
5 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 December 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
6 November 1997 | Secretary resigned;director resigned (1 page) |
6 November 1997 | New secretary appointed;new director appointed (2 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (9 pages) |
26 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
25 March 1997 | New director appointed (3 pages) |
25 March 1997 | New secretary appointed;new director appointed (3 pages) |
17 December 1996 | Return made up to 24/10/96; full list of members (6 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
29 March 1996 | Full accounts made up to 31 December 1994 (10 pages) |
4 March 1996 | Return made up to 24/10/95; full list of members (8 pages) |
4 August 1995 | Secretary resigned;director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Resolutions
|
7 July 1995 | Registered office changed on 07/07/95 from: 21 holborn viaduct london EC1A 2DY (1 page) |
6 July 1995 | New secretary appointed;new director appointed (2 pages) |
30 April 1995 | Director resigned (2 pages) |
30 April 1995 | New director appointed (2 pages) |
19 June 1987 | Accounts made up to 31 December 1982 (8 pages) |