Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director Name | Mr Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 04 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middlebriars Priorsfield Road Hurtmore Godalming Surrey GU7 2RG |
Director Name | Crevan Francis Dunlop |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 8 Haddon Mead South Woodham Ferrers Chelmsford CM3 7AS |
Director Name | Eric Geoffrey Flower |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Harvest Hill Farm Oak Lane Allesley Coventry West Midlands CV5 9BY |
Director Name | Robert Thomas |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | Ridgemead Goat Hall Lane Galleywood Essex CM2 8PQ |
Director Name | Neil Clifford White |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | The Coffee House Woodmill Road Sandon Chelmsford Essex |
Secretary Name | Mr Derek Malcolm Aslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Waverley Crescent Wickford Essex SS11 7LS |
Director Name | Howard Denmark |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 60 Homestead Gardens Hadleigh Essex SS7 2AB |
Director Name | Christopher James Morris Wardley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Chartered Engineer |
Correspondence Address | The Garden Apartment 15 Clarendon Square Leamington Spa Warwickshire CV32 5QT |
Director Name | Mr Anthony Peter Betney |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1998) |
Role | Civil Engineer |
Correspondence Address | 8 Sunnyside Hinckley Leicestershire LE10 1TE |
Secretary Name | Stephen Richard Alexander Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 August 1998) |
Role | Accountant |
Correspondence Address | 116 Long Riding Basildon Essex SS14 1QZ |
Director Name | Mr George Robert Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2002) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Grove Cottage Honiley Kenilworth Warwickshire CV8 1NP |
Secretary Name | John Robert Brokenbrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 4 Green Lane South Woodham Ferrers Essex CM3 5JQ |
Registered Address | 50 Rainsford Road Chelmsford Essex CM1 2XB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | Full accounts made up to 30 June 2002 (13 pages) |
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2003 | Application for striking-off (1 page) |
2 May 2003 | Director resigned (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2002 | Withdrawal of application for striking off (1 page) |
3 December 2002 | New director appointed (3 pages) |
7 November 2002 | Application for striking-off (1 page) |
3 October 2002 | Application for reregistration from PLC to private (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Re-registration of Memorandum and Articles (19 pages) |
3 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
31 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
8 March 2001 | Auditor's resignation (1 page) |
24 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
10 August 1999 | Return made up to 20/07/99; full list of members (8 pages) |
20 May 1999 | Auditor's resignation (2 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | Auditors statement (1 page) |
20 August 1998 | Return made up to 20/07/98; full list of members (6 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
19 September 1997 | Return made up to 20/07/97; no change of members (4 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: hawk lane battlesbridge wickford essex SS11 7RR (1 page) |
21 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
9 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
8 March 1996 | Director resigned (2 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
4 September 1995 | Return made up to 20/07/95; no change of members
|
16 March 1987 | Memorandum and Articles of Association (20 pages) |
16 March 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |