Crowthorne
Berkshire
RG11 6DB
Director Name | Virgina Ruth Campbell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Systems Analyst |
Correspondence Address | Sheridan Lodge Lower Wokingham Road Crowthorne Berkshire RG11 6DB |
Director Name | Philippa Cicely Anne Galpin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Jeweller |
Correspondence Address | 6 The Mallards Frimley Camberley Surrey GU16 5PB |
Director Name | Daphne Joyce Lowe |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Jeweller |
Correspondence Address | 3 Lache Lane Chester Cheshire CH4 7LP Wales |
Director Name | Edwin Roy Lowe |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Jeweller |
Correspondence Address | 3 Lache Lane Chester Cheshire CH4 7LP Wales |
Director Name | Jeremy Nigel Lowe |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Electrical Engineer |
Correspondence Address | 3 Lache Lane Chester Cheshire CH4 7LP Wales |
Secretary Name | Daphne Joyce Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Lache Lane Chester Cheshire CH4 7LP Wales |
Director Name | Dominic Roy Lowe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1993(28 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Aa Route Adviser |
Correspondence Address | 3 Lache Lane Chester Cheshire CH4 7LP Wales |
Director Name | Julie Ann Lowe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1997(31 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 13 Swainswick St Giles Whitchurch Bristol Avon BS14 0AH |
Director Name | Majorie Phillips Smith |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 1993) |
Role | Jeweller |
Correspondence Address | 14 Dolphin Court Chester Cheshire CH4 8JX Wales |
Registered Address | 2 Eastgate Row Chester CH1 1LF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £363,359 |
Cash | £438,598 |
Current Liabilities | £144,138 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2003 | Dissolved (1 page) |
---|---|
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 February 2002 | Appointment of a voluntary liquidator (1 page) |
11 February 2002 | Resolutions
|
5 February 2002 | Declaration of solvency (3 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 October 2001 | Return made up to 07/07/01; full list of members (10 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
15 August 2000 | Return made up to 07/07/00; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 July 1999 | Return made up to 07/07/99; full list of members (8 pages) |
16 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
15 July 1998 | Return made up to 07/07/98; no change of members (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
16 July 1997 | Return made up to 07/07/97; no change of members (6 pages) |
10 February 1997 | New director appointed (2 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
13 August 1996 | Return made up to 07/07/96; full list of members (8 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
18 July 1995 | Return made up to 07/07/95; change of members (8 pages) |