Eaton Avenue
High Wycombe
Buckinghamshire
HP12 3EU
Director Name | Michael Puttock |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1994(1 year after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Recruitment Consultant |
Correspondence Address | 3 St Johns Road Penn High Wycombe Buckinghamshire HP10 8HW |
Director Name | Olwyn Frances Shirley French |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Correspondence Address | Braehead Coombe Lane Naphill Buckinghamshire HP14 4QX |
Director Name | Victor Frederick Burnham |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Banking And Business Consultan |
Correspondence Address | 178 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7NU |
Secretary Name | Victor Frederick Burnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Banking & Business Consultant |
Correspondence Address | 178 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7NU |
Director Name | Gillian Puttock |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(1 year after company formation) |
Appointment Duration | 8 months (resigned 16 May 1995) |
Role | Recruitment Consultant |
Correspondence Address | 3 St Johns Road Penn High Wycombe Buckinghamshire HP10 8HW |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 March 2001 | Dissolved (1 page) |
---|---|
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
28 January 1998 | Liquidators statement of receipts and payments (5 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
10 October 1995 | Return made up to 18/08/95; full list of members (14 pages) |