Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director Name | Peter Vaughan Morris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1999(6 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Finance Director |
Correspondence Address | Main Wing Stelling Hall Stocksfield Northumberland NE43 7UR |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Susan Elizabeth Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Rothwell Road Desborough Northampton NN14 2NT |
Director Name | Robert Joseph Corti |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 1994) |
Role | Business Executive |
Correspondence Address | 749 Hunt Lane Manhasset New York 11030 United States |
Director Name | Donald Lee Degner |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1997) |
Role | Business Executive |
Correspondence Address | 10482 Dunleer Drive Los Angeles California 90064 United States |
Director Name | Mr Paul Joseph Leising |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 January 1994) |
Role | Business Executive |
Correspondence Address | 1 Inkerman Terrace London W8 6QX |
Director Name | Blakeney David Long |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1993) |
Role | Business Executive |
Correspondence Address | 8 Ashbourne Square Northwood Middlesex HA6 3BQ |
Director Name | Linda Lore |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1997) |
Role | Business Executive |
Correspondence Address | 140 Ocean Park Blvd Apt. 420 Santa Monica California 90405 United States |
Secretary Name | Floyd Joseph Robichaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | The Gables 15 Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Director Name | Nicola Jane Penn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 September 1994) |
Role | Business Executive |
Correspondence Address | 53 Churchfields Road Beckenham Kent BR3 4QQ |
Secretary Name | Peter Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chantry View Road Guildford Surrey GU1 3XR |
Director Name | Mr Stephen Hill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1999) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Clohane Elm Road Horsell Woking Surrey GU21 4DY |
Director Name | Michael Alan Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 May 2000) |
Role | Regional Vice President |
Country of Residence | England |
Correspondence Address | 22 Carlyle Mansions London SW3 5LS |
Secretary Name | Celia Mary Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Galedon House Hogs Back Seale Farnham Surrey GU10 1JX |
Director Name | Robert Martin Downey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2000) |
Role | Director & General Counsel |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Registered Address | Northam House 12 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 January 2001 | Dissolved (1 page) |
---|---|
4 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
5 July 2000 | Director resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: the heights brooklands weybridge surrey KT13 0XP (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | Liquidator authorised res (1 page) |
9 June 2000 | Appointment of a voluntary liquidator (1 page) |
9 June 2000 | Declaration of solvency (3 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
25 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
5 August 1999 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
30 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
12 February 1999 | Resolutions
|
24 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 April 1998 | Return made up to 16/04/98; full list of members (5 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Return made up to 16/04/97; no change of members
|
19 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
10 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey TW20 9NW (1 page) |
28 June 1995 | Return made up to 16/04/95; no change of members (4 pages) |
15 June 1995 | Accounting reference date shortened from 27/08 to 30/06 (1 page) |