Caversham Park Village
Reading
Berkshire
RG4 6NU
Director Name | Mr Karl Joseph Weiss |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director/Consultant |
Correspondence Address | 9 Provost Road Hampstead London NW3 4ST |
Director Name | Mr Peter George Weiss |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Clockmaker |
Correspondence Address | 3 Wilwyne Close Caversham Reading Berkshire RG4 0EP |
Secretary Name | Mr David Hillel Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1994(20 years, 9 months after company formation) |
Appointment Duration | 30 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Dacre Avenue Caversham Park Village Reading Berkshire RG4 6NU |
Secretary Name | Dr Martin Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | La Ponderosa 11 Buzon 91 Mijas Cost Malaga 29648 Foreign |
Registered Address | Griffin Court 201 Chapel Street Salford M3 5BQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 January 1998 | Dissolved (1 page) |
---|---|
9 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 1997 | Liquidators statement of receipts and payments (6 pages) |
10 January 1997 | Liquidators statement of receipts and payments (6 pages) |
15 January 1996 | Statement of affairs (7 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Appointment of a voluntary liquidator (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: 8 arkwright road reading berks RG2 0NW (1 page) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |