Park Road
Banstead
Surrey
SM7 3DN
Director Name | Mr Robert Michael Howard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1994(18 years, 10 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Head Of Group Taxation |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Crawshawbooth Rossendale Lancashire BB4 8NL |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1996(20 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Ronald Alan Way |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Tudor Knoll 85 Lower Icknield Way Chinnor Oxfordshire OX9 4EA |
Director Name | David Murray Heather |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1994) |
Role | Finance Director |
Correspondence Address | The Square Ermin Street Lambourn Woodlands Newbury Berkshire RG13 7TR |
Secretary Name | Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 04 February 1994) |
Role | Chartered Secretary |
Correspondence Address | 8 Priory Road Loughton Essex IG10 1AF |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(18 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Secretary Name | Helen Michelle Martlew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 9 Spring Plat Pound Hill Crawley West Sussex RH10 7DJ |
Director Name | Jan Victor Miller |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 May 2004) |
Role | Group Finance Controller |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 352b Clitheroe Court Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9UQ |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 December 2004 | Dissolved (1 page) |
---|---|
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Director resigned (1 page) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 July 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: fountain court 68 fountain street manchester lancashire M2 2FB (1 page) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Appointment of a voluntary liquidator (1 page) |
17 October 2001 | O/C - replacement of liquidator (11 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: st marks court chart way horsham west sussex RH12 1XL (1 page) |
29 December 1999 | Appointment of a voluntary liquidator (1 page) |
29 December 1999 | Resignation of a liquidator (1 page) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 1 cornhill london EC3V 3QR (1 page) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
17 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
16 June 1997 | Liquidators statement of receipts and payments (5 pages) |
6 February 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
23 May 1996 | Liquidators statement of receipts and payments (5 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 November 1994 | Company name changed royal life estates (west) limite d\certificate issued on 18/11/94 (2 pages) |
14 March 1994 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
8 February 1991 | Company name changed oyston shipways LIMITED\certificate issued on 11/02/91 (2 pages) |