Ivy Lane Churt
Farnham
Surrey
GU10 2QU
Director Name | Peter Charles George Goodson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(37 years after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Secretary |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Secretary Name | Peter Charles George Goodson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1995(38 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Director Name | Nicholas Martin Bryan |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Chartered Accountant/Director |
Correspondence Address | Wynnwood Ballencrieff Road Sunningdale Ascot Berkshire SL5 9RA |
Director Name | Daniel Lancelot Lucas |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Elm Street East Sheen London SW14 7JL |
Director Name | Derek Hector Wakefield |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wakerfield Close Emerson Park Hornchurch Essex RM11 2TH |
Secretary Name | Graham Horsford Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 16 Woodlands Way Ashtead Surrey KT21 1LH |
Secretary Name | Peter Charles George Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(36 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Director Name | Graham Horsford Griffin |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(36 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 16 Woodlands Way Ashtead Surrey KT21 1LH |
Secretary Name | Jennifer Elise Peddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(37 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | Engledene 46 Hounslow Road Feltham Middlesex TW14 9DG |
Registered Address | PO Box 2653 66 Wigmore Street London WA1 3RT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Latest Accounts | 30 June 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 September 1998 | Dissolved (1 page) |
---|---|
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
1 June 1998 | Return of final meeting in a members' voluntary winding up (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
10 December 1997 | Appointment of a voluntary liquidator (2 pages) |
10 December 1997 | Declaration of solvency (3 pages) |
29 October 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
3 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
3 October 1996 | Resolutions
|
28 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (7 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: ashby house, 1,bridge street, staines, middlesex.TW18 4TP (1 page) |
9 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
8 May 1987 | Full accounts made up to 23 January 1987 (15 pages) |
3 November 1986 | Full accounts made up to 31 December 1985 (12 pages) |