Twyford
Berkshire
RG10 0XH
Director Name | Norman Henry Curtis Burn |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(7 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 02 May 2001) |
Role | Surveying Director |
Correspondence Address | 1 Birch Court Doune Perthshire FK16 6JD Scotland |
Director Name | James Michael Middlemiss |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(7 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 02 May 2001) |
Role | Managing Director |
Correspondence Address | 17 Merlin Park Dollar Clackmannanshire FK14 7BZ Scotland |
Director Name | John Bell Millar Rowatt |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 4 Emery Close Hurworth Darlington County Durham DL2 2EJ |
Director Name | John Clifford Watts |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 1995) |
Role | Chief Executive |
Correspondence Address | 11 West Drive Sonning On Thames Reading Berkshire RG4 0GE |
Secretary Name | John Bell Millar Rowatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 4 Emery Close Hurworth Darlington County Durham DL2 2EJ |
Director Name | Dirk Alkema |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 1997(15 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | Feenlanden 195 Hoevelaken Gelderland The Netherlands 3871rc |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2001) |
Role | Baronsmead Director |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Raymond Theodorus Antonius Steenvoorden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 December 1997(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | Tanglewood House 9 Norfolk Farm Road Pyrford Woking Surrey GU22 8LF |
Secretary Name | Michael Percy Snasdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Director Name | Michael Percy Snasdell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(19 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2002) |
Role | Co Director |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 37 Camden Road Brecon Powys LD3 7RT Wales |
Registered Address | Centurion Business Park 3 Seaward Place Glasgow Lanarkshire G41 1HH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2021 | Order of court - dissolution void (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |