Milton Under Wychwood
Oxford
OX7 6HA
Director Name | Mr Maurice Elias Pinto |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat D-86 Albion Riverside 8 Hester Road London SW11 4AW |
Director Name | Mr Michael Shaun Lawson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1993(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Greathouse Farm Lynwick Street Rudgwick Horsham West Sussex RH12 3DJ |
Secretary Name | Darren Moreton Bourget |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1996(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Secretary |
Correspondence Address | 26d Rhondda Grove London E3 5AP |
Director Name | Mr Michael Ramon Langhorne Astor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 1997) |
Role | Farmer And Businessman |
Country of Residence | England |
Correspondence Address | Hatley Park Sandy Bedfordshire SG19 3HL |
Director Name | Mr Duncan Niall Caldecott Baird |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 18 Nicosia Road Wandsworth London SW18 3RN |
Director Name | Mr Avie Bennett |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 481 University Avenue Suite 900 Toronto Ontario Canada |
Director Name | Brian Thomas Brolly |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 1997) |
Role | Co Director |
Correspondence Address | Kitts Quarry Upton Bye Burford Burford Oxfordshire OX18 4LU |
Director Name | Timothy John Stuart Waterstone |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 1997) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Upper Harley Street London NW1 4PN |
Secretary Name | Edward Myles Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 6 Jerningham Road London SE14 5NX |
Director Name | Jean Jacques Roboh |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 26 Kensington Square London W8 5HH |
Director Name | Morton Irvin Sosland |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 1997) |
Role | Chairman-Editor |
Correspondence Address | 5049 Wornall Road Kansas City 64112 |
Registered Address | 4tf Floor Century House 11 St Peter's Square Manchester Greater Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
7 September 1999 | Dissolved (1 page) |
---|---|
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
20 March 1998 | Liquidators statement of receipts and payments (5 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 1/11 hay hill london W1X 7LF (1 page) |
26 February 1997 | Declaration of solvency (4 pages) |
26 February 1997 | Appointment of a voluntary liquidator (1 page) |
26 February 1997 | Resolutions
|
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
14 February 1997 | Return made up to 08/12/96; change of members (8 pages) |
13 February 1997 | Ad 30/12/96--------- £ si [email protected]=40931 £ ic 227824/268755 (2 pages) |
13 February 1997 | Ad 30/12/96--------- £ si [email protected]=450980 £ ic 268755/719735 (4 pages) |
13 February 1997 | Secretary resigned (1 page) |
9 January 1997 | Company name changed priory investments LIMITED\certificate issued on 10/01/97 (13 pages) |
25 October 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | New secretary appointed (1 page) |
16 June 1996 | Director resigned (1 page) |
12 December 1995 | Return made up to 08/12/95; full list of members
|
28 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
1 August 1995 | £ ic 1748824/227824 22/06/95 £ sr [email protected]=1521000 (1 page) |