Welwyn Garden City
Hertfordshire
AL7 2AQ
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | Mr Jeremy Sherrard-Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 11 Blenheim Road St Albans Hertfordshire AL1 4NS |
Director Name | Mr David Packness Meyer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 4 Roberts Wood Drive Chalfont St Peter Bucks SL9 3NH |
Director Name | Mr Trevor William Cooper |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oakwood Close Shenstone Lichfield Staffordshire WS14 0JJ |
Secretary Name | Mr Russell Graham Elden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Broomside 73 Valley Road Ipswich Suffolk IP1 4NE |
Director Name | Brian Peevor |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Director Name | Alan Jeffrey Davies |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Penbryn 44 Greenway Berkhamsted Hertfordshire HP4 3JE |
Secretary Name | Alison Jane Hollow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 42 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Secretary Name | Laurence Edwin Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 3 St Thomas Place Wheathampstead Hertfordshire AL4 8BG |
Director Name | Adrian Steeples |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1997) |
Role | Managing Director |
Correspondence Address | Bakers House 1 Bromley Bridgnorth Shropshire WV15 5JP |
Director Name | Ian David Crawford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1997) |
Role | Planning & Control Manager |
Correspondence Address | 4 Rosehill Montague Road Berkhamsted Hertfordshire HP4 3EW |
Director Name | Philip Graham New |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(94 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 August 1996) |
Role | Divisional Manager Lsp |
Correspondence Address | 68 Hungerford Road London N7 9LP |
Director Name | James Larmour Allan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 1997) |
Role | Oil Company Manager |
Correspondence Address | 2 Queens Drive Taunton Somerset TA1 4XW |
Director Name | Mr Christopher John Moorhouse |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 February 1998) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Upton House Chester Avenue Richmond Surrey TW10 6NP |
Director Name | Mr Michael George Baker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Chapel Road West Bergholt Colchester Essex CO6 3EZ |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 11 August 1997(95 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Antonio Manuel Patricio Comprido |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Portuguesie |
Status | Resigned |
Appointed | 01 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 February 1998) |
Role | Chief Financial Officer |
Correspondence Address | 5 Wavendon Fields Newport Road Wavendon Milton Keynes Buckinghamshire MK17 8AG |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
30 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page) |
2 February 2004 | Sec of state's release of liq (1 page) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (6 pages) |
30 December 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 December 2003 | Appointment of a voluntary liquidator (1 page) |
18 August 2003 | Order of court - dissolution void (3 pages) |
3 December 2001 | Dissolved (1 page) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
28 January 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | Declaration of solvency (3 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Appointment of a voluntary liquidator (1 page) |
31 July 1998 | Authorised liquidator (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Return made up to 10/10/97; full list of members (7 pages) |
1 December 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 August 1997 | New secretary appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: bp house breakspear way hemel hempstead herts HP2 4UL (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | Memorandum and Articles of Association (18 pages) |
19 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
11 October 1996 | Director's particulars changed (1 page) |
10 September 1996 | New director appointed (1 page) |
10 September 1996 | Director resigned (2 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 December 1995 | Director resigned;new director appointed (4 pages) |
23 November 1995 | New director appointed (4 pages) |
6 September 1995 | Director resigned (4 pages) |
15 August 1995 | Director resigned;new director appointed (4 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |