Highwood
Chelmsford
Essex
CM1 3QF
Director Name | Mrs Alison Murphy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2008(106 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 24 February 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Wightwick Mill Bridgnorth Road Wolverhampton West Midlands WV6 8BD |
Director Name | Mr Robert William Tyler |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2008(106 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 24 February 2009) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Thrupp Lane Stroud Gloucestershire GL5 2ER Wales |
Director Name | Mr Norman William Frank Lees |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 April 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rookery House The Causeway Mark Highbridge Somerset TA9 4QH |
Director Name | Mr John David Matthews |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Tite House Hawkhurst Court Wisborough Green Billingshurst West Sussex RH14 0HS |
Director Name | Mr John Rutley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Canynge Square Clifton Bristol Avon BS8 3LB |
Secretary Name | Mr Ian Glyn Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Arden 6 Oaklands Park Portskewett Newport Gwent NP6 4UR Wales |
Director Name | Mr Allan Sidney James Morgan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 08 August 2008) |
Role | Personnel Director |
Correspondence Address | Little Dendrons Magnolia Dene Hazlemere Bucks HP15 7QE |
Director Name | Miquelon Lalo Weyeneth |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | 129 Chiltern Avenue Bushey Heath Herts WD2 3QE |
Director Name | Mr Frank Nicholas Woolley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 08 August 2008) |
Role | Secretary |
Correspondence Address | Writtle Park Farmhouse Highwood Chelmsford Essex CM1 3QF |
Director Name | Didier Paul Alberic Guigou |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 August 2008) |
Role | Finance Director |
Correspondence Address | 11 Thurloe Street London SW7 2SS |
Registered Address | Oak House Reeds Crescent Watford Herts. WD1 1QH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,000 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2008 | Application for striking-off (1 page) |
28 August 2008 | Appointment terminated director didier guigou (1 page) |
28 August 2008 | Director appointed alison murphy (2 pages) |
28 August 2008 | Appointment terminated director allan morgan (1 page) |
28 August 2008 | Director appointed robert william tyler (3 pages) |
28 August 2008 | Appointment terminated director frank woolley (1 page) |
25 January 2006 | Restoration by order of the court (4 pages) |
1 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 December 1995 | Voluntary strike-off action has been suspended (2 pages) |
30 October 1995 | Application for striking-off (1 page) |
6 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 April 1995 | Return made up to 19/04/95; full list of members (16 pages) |
10 May 1977 | Accounts made up to 31 December 1976 (9 pages) |