Castle Street
Wallingford
Oxfordshire
OX10 8DL
Director Name | Alexandra Louise Scott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1997(5 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Solicitor |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1997(5 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Director Name | Mr Richard William Barratt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 1992) |
Role | Solicitor |
Correspondence Address | 12 Pickhurst Green Hayes Bromley Kent BR2 7QT |
Director Name | Miss Philippa Helen Grant |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 1992) |
Role | Trainee Solicitor |
Correspondence Address | 19 The Chase London SW4 0NP |
Director Name | Alun George Hicks |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westways Tintagel Road Finchampstead Wokingham Berkshire RG40 3JJ |
Director Name | Robert Harmer King |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | Grymsdyke Farm Main Road, Lacey Green Princes Risborough Buckinghamshire HP27 0RB |
Secretary Name | Mr Richard William Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 1992) |
Role | Solicitor |
Correspondence Address | 12 Pickhurst Green Hayes Bromley Kent BR2 7QT |
Secretary Name | David Terence Kerbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Forge House Lynn Road Hillington Kings Lynn Norfolk PE31 6BJ |
Director Name | Mr Peter Alan Chambre |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 July 2000) |
Role | Company Director |
Correspondence Address | 19 Chaucer Road Cambridge Cambridgeshire CB2 2EB |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1991 |
Appointment Duration | 1 month, 3 weeks (resigned 05 February 1992) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1991 |
Appointment Duration | 1 month, 3 weeks (resigned 05 February 1992) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1991 |
Appointment Duration | 1 month, 3 weeks (resigned 05 February 1992) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,559,000 |
Current Liabilities | £12,422,000 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 October 2001 | Dissolved (1 page) |
---|---|
24 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 2001 | Liquidators statement of receipts and payments (6 pages) |
7 August 2000 | Director resigned (1 page) |
20 June 2000 | Appointment of a voluntary liquidator (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 4 stanhope gate london W1Y 5LA (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Declaration of solvency (3 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
15 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
31 December 1998 | Full accounts made up to 1 May 1998 (8 pages) |
17 December 1998 | Return made up to 13/12/98; full list of members (7 pages) |
13 July 1998 | Auditor's resignation (2 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
22 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Resolutions
|
5 January 1998 | £ nc 2000/5000 15/06/95 (1 page) |
27 November 1997 | Resolutions
|
27 November 1997 | Full accounts made up to 2 May 1997 (7 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
7 July 1997 | Auditor's resignation (1 page) |
21 January 1997 | Full accounts made up to 3 May 1996 (8 pages) |
18 December 1996 | Return made up to 13/12/96; full list of members (7 pages) |
10 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | Director's particulars changed (1 page) |
9 February 1996 | Full accounts made up to 28 April 1995 (8 pages) |
8 January 1996 | Return made up to 13/12/95; full list of members
|
12 September 1995 | Director resigned;new director appointed (2 pages) |