Edgcott
Aylesbury
Buckinghamshire
HP18 0QN
Director Name | Mr Kenneth Paul Greenway |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1998(25 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Executive |
Correspondence Address | 16 Moors Close Ducklington Witney Oxfordshire OX8 7TW |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 1997(24 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Director Name | Edward Leslie Briscoe |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1988(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | Union House 182-194 Union Street London SE1 0LH |
Director Name | Mr Peter Acornley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1997) |
Role | Designer |
Correspondence Address | 103 Aldenham Road Bushey Watford Hertfordshire WD2 2LU |
Director Name | Mr Roger Hugh Bowman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1994) |
Role | Designer |
Correspondence Address | 7 Alexandra Road Chipperfield Kings Langley Hertfordshire WD4 9DS |
Director Name | Mr Peter Maurice Gatward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1992) |
Role | Designer |
Correspondence Address | Dorrington Sunnydale Farnborough Orpington Kent BR6 8LY |
Director Name | Roger Michael Marsden |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Clare House 22 Claremont Avenue Esher Surrey KT10 9JD |
Secretary Name | Philip Mark Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 25 Kelmore Grove London SE22 9BH |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £562,464 |
Current Liabilities | £37,337 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
21 September 1999 | Statement of affairs (9 pages) |
21 September 1999 | Appointment of a voluntary liquidator (1 page) |
21 September 1999 | Resolutions
|
8 September 1999 | Registered office changed on 08/09/99 from: unit 23 pembroke road stocklake industrial estate, aylesbury buckinghamshire HP20 1DB (1 page) |
19 May 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 182-194 union street london SE1 0LH (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
9 April 1999 | Auditor's resignation (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
15 February 1999 | £ nc 500000/632000 03/11/98 (1 page) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
15 February 1999 | Ad 03/11/98--------- £ si 132000@1=132000 £ ic 2/132002 (2 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Return made up to 31/12/97; full list of members (5 pages) |
8 May 1998 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |