Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director Name | Martin John Field |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chartered Sec |
Correspondence Address | 42 Lygean Avenue Ware Hertfordshire SG12 7AR |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Lord Ian Charter Maclaurin |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Great College Street Westminster London SW1P 3RX |
Director Name | Mr David Edward Reid |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Mr John Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Secretary Name | Mr Martin John Field |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Mr Martin John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Elizabeth Louise Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | 3 Robin Close Stanstead Abbotts Ware Hertfordshire SG12 8TX |
Director Name | Mr John Anthony Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £94,877 |
Latest Accounts | 22 February 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 February |
28 February 2005 | Dissolved (1 page) |
---|---|
29 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: armitage house delamare road cheshunt hertfordshire EN8 9SL (1 page) |
27 February 2004 | Declaration of solvency (3 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Appointment of a voluntary liquidator (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page) |
9 December 2003 | Accounts for a dormant company made up to 22 February 2003 (5 pages) |
2 September 2003 | New director appointed (6 pages) |
10 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
20 December 2002 | Accounts for a dormant company made up to 23 February 2002 (5 pages) |
22 October 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
20 November 2001 | Accounts for a dormant company made up to 26 February 2001 (5 pages) |
11 September 2001 | New director appointed (5 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
11 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
30 November 1999 | Accounts for a dormant company made up to 27 February 1999 (5 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (7 pages) |
15 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
3 August 1998 | Return made up to 07/06/98; full list of members (15 pages) |
3 August 1998 | Resolutions
|
17 November 1997 | Accounts for a dormant company made up to 22 February 1997 (4 pages) |
7 October 1997 | Resolutions
|
25 September 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
13 May 1997 | Director's particulars changed (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: dairyglen house 116 crossbrook street waltham cross hertfordshire EN8 8JH (1 page) |
19 August 1996 | Accounts for a dormant company made up to 24 February 1996 (4 pages) |
10 July 1996 | Return made up to 07/06/96; no change of members (5 pages) |
15 June 1996 | New secretary appointed (1 page) |
15 June 1996 | Secretary resigned (2 pages) |
8 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 July 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
30 December 1955 | Particulars of mortgage/charge (5 pages) |