George Green
Slough
Berkshire
Director Name | Mr Colin David Charles |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Holt 48 Woodcote Avenue Wallington Surrey SM6 0QY |
Director Name | Mr Neil Alan Utley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 August 2003) |
Role | Chief Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Larkins Farm 199 Nine Ashes Road Blackmore Essex CM4 0JY |
Director Name | Mr Michael Peter Whitfield |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 August 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Roughstone Hall Farm Bradnop Leek Staffordshire ST13 7NN |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 August 2003) |
Role | Secretary |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Robert John Tomlinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 September 2000) |
Role | Insurance Broker |
Correspondence Address | Firs Cottage Adams Road Kirk Langley Ashbourne Derbyshire DE6 4LW |
Director Name | Christopher James Winwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 September 2000) |
Role | Accountant |
Correspondence Address | Annesley House Barbourne Crescent Worcester WR1 3JF |
Secretary Name | Christopher James Winwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 September 2000) |
Role | Accountant |
Correspondence Address | Annesley House Barbourne Crescent Worcester WR1 3JF |
Director Name | Phillip John Heap |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1999) |
Role | Insurance Consultant |
Correspondence Address | 3 Fiskerton Way Oakwood Derby DE21 2HQ |
Director Name | Jason Gower Ireland |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2000) |
Role | Insurance Consultant |
Correspondence Address | The Cottage Pasture Farm Kirk Langley Derby DE6 4LS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Library House, New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £80 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2003 | Application for striking-off (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
5 February 2002 | Resolutions
|
3 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 June 2001 | Return made up to 18/06/01; full list of members (4 pages) |
3 November 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
2 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 37 the tything worcester worcestershire WR1 1JL (1 page) |
12 July 2000 | Return made up to 18/06/00; full list of members
|
21 June 2000 | Director resigned (1 page) |
4 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: 37 the tything worcester worcestershire WR1 1JL (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: britannia court 19 britannia road worcester WR1 3DF (1 page) |
6 July 1999 | Return made up to 18/06/99; no change of members
|
10 November 1998 | Return made up to 18/06/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
7 July 1996 | Return made up to 18/06/96; no change of members
|
12 July 1995 | Director's particulars changed (2 pages) |
12 July 1995 | Return made up to 18/06/95; no change of members
|
20 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |