5a Pelling Hill
Old Windsor
Berkshire
SL4 2LL
Secretary Name | Philip Henry Scott |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden View 5a Pelling Hill Old Windsor Berkshire SL4 2LL |
Director Name | Mr Warren Hill McInteer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1999(4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Thorn Road Bearsden Glasgow Lanarkshire G61 4PP Scotland |
Director Name | Mr Kent William Phippen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 1999(4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elm Tree Road St Johns Wood London NW8 9JX |
Director Name | Emma Katherine Ann Wilson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Court La Gardens London SE21 7DZ |
Director Name | Amir Khayatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2001) |
Role | Consulting Engineer |
Correspondence Address | 98 Oakwood Court Abbotsbury Road London W14 8JZ |
Registered Address | Sterling House 22 Saint Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 July 2002 | Dissolved (1 page) |
---|---|
16 April 2002 | Liquidators statement of receipts and payments (6 pages) |
12 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2001 | Director resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 3RD floor,newspaper house 8-16 great new street london. EC4A 3BN (1 page) |
23 April 2001 | Resolutions
|
23 April 2001 | Declaration of solvency (3 pages) |
23 April 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2000 | Return made up to 03/08/00; full list of members (7 pages) |
8 February 2000 | £ nc 100/10000 03/12/99 (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | Ad 03/12/99--------- £ si 1500@1=1500 £ ic 4/1504 (2 pages) |
25 January 2000 | New director appointed (2 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | New director appointed (5 pages) |
17 January 2000 | New director appointed (4 pages) |
17 January 2000 | Ad 04/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 November 1999 | Director resigned (1 page) |
6 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
3 August 1999 | Incorporation (11 pages) |