Widmer End
High Wycombe
Buckinghamshire
HP15 6NN
Secretary Name | Dr David Huckle |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1995(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 43 Brimmers Hill Widmer End High Wycombe Buckinghamshire HP15 6NN |
Director Name | Mrs Pauline Stella Huckle |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 43 Brimmers Hill Widmer End High Wycombe Buckinghamshire HP15 6NN |
Secretary Name | Anthony Michael Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Warwick Road St Albans Hertfordshire AL1 4DL |
Director Name | Dr Alexander Bryan Garry |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1995) |
Role | Marketing |
Correspondence Address | 75 Glade Road Marlow Buckinghamshire SL7 1DQ |
Director Name | Anthony Michael Nixon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 1995) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Warwick Road St Albans Hertfordshire AL1 4DL |
Registered Address | Leonard Curtis & Partners 3rd Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 March 1998 | Dissolved (1 page) |
---|---|
5 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 1997 | Statement of affairs (6 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: 57-61 west wycombe road high wycombe buckinghamshire HP11 2LR (1 page) |
23 June 1997 | Appointment of a voluntary liquidator (2 pages) |
23 June 1997 | Resolutions
|
13 November 1996 | Return made up to 15/06/96; no change of members
|
4 July 1996 | Ad 22/03/96--------- £ si [email protected]=200 £ ic 4500/4700 (2 pages) |
12 February 1996 | Company name changed applied analytical systems limit ed\certificate issued on 13/02/96 (3 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | Return made up to 15/06/95; no change of members
|