Tilehurst
Reading
Berkshire
RG31 4DU
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Thierry Lambert |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Deputy General Delegate |
Correspondence Address | 5 Fiery Hill Barnt Green Bromsgrove B45 8LB |
Director Name | Geoffrey Douglas Hoad |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 May 1996) |
Role | Chartered Secretary |
Correspondence Address | 23 North Street Great Dunmow Essex CM6 1AZ |
Secretary Name | Susan Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1990) |
Role | Company Director |
Correspondence Address | 7 Church Road Northwood Middlesex HA6 1AR |
Director Name | John Alfred Taylor |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 1991) |
Role | Chartered Accountant |
Correspondence Address | The Heighams 18 Arnolds Avenue Hutton Brentwood Essex CM13 1ES |
Director Name | John Alfred Taylor |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 1991) |
Role | Chartered Accountant |
Correspondence Address | The Heighams 18 Arnolds Avenue Hutton Brentwood Essex CM13 1ES |
Director Name | John Harrop Pollard |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 6 Holbrook Park Horsham West Sussex RH12 4TW |
Secretary Name | Jane Edwina Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 1992) |
Role | Company Director |
Correspondence Address | Chevin Cock Green Felsted Dunmow Essex CM6 3NA |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Secretary Name | Christina Elspeth Hildrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Christina Elspeth Hildrey |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(93 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 1997) |
Role | Secretary |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Roland Duncan Peate |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 1998) |
Role | Assistant Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Secretary Name | Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 1998) |
Role | Assistant Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Director Name | David Stovold |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 1998) |
Role | Assistant Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Secretary Name | David Stovold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 1998) |
Role | Assistant Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | Sarah Jane Waine |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2009) |
Role | General Delegate Uk, Ireland |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Registered Address | C/O Sinclair Lang Limited Earls Road Grangemouth Stirlingshire FK3 8UU Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Latest Accounts | 31 December 2007 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2020 | Order of court - dissolution void (1 page) |
---|---|
1 January 1995 | A selection of documents registered before 1 January 1995 (382 pages) |