Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 25 years |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Director Name | Peter Wellesley Dodd |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | 17 Alexandra Road Peterborough PE1 3DB |
Director Name | Mr Joseph Paul Parkinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | 9 Greatford Gardens Greatford Stamford Lincolnshire PE9 4PX |
Secretary Name | Peter Wellesley Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | 17 Alexandra Road Peterborough PE1 3DB |
Director Name | Mr Nigel David Briggs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1997) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Ermewood House 7 Burnmoor Meadow Finchampstead Wokingham RG40 3TX |
Director Name | Robert Somerled MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1997) |
Role | Chartered Secretary |
Correspondence Address | 22 Foliot Street East Acton London W12 0BQ |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | APV Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1999) |
Correspondence Address | B T R Plc Btr House, Carlisle Place London SW1P 1BX |
Registered Address | Portland House Bressenden Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 August 2018 | Restoration by order of the court (2 pages) |
---|---|
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2007 | Application for striking-off (1 page) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
26 September 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (1 page) |
7 October 2005 | Return made up to 05/09/05; full list of members (2 pages) |
7 October 2005 | Secretary's particulars changed (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 September 2004 | Return made up to 05/09/04; full list of members (5 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (5 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 February 2003 | Director resigned (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 October 2002 | Return made up to 05/09/02; full list of members (6 pages) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 April 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 December 2000 | Auditor's resignation (2 pages) |
13 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
9 November 1999 | Return made up to 05/09/99; no change of members (4 pages) |
14 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
18 February 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
15 October 1998 | Return made up to 05/09/98; full list of members
|
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 November 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 lygon place london. SW1W 0JR (1 page) |
23 October 1997 | Return made up to 05/09/97; full list of members (10 pages) |
2 September 1997 | Director resigned (1 page) |
5 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 November 1996 | Return made up to 05/09/96; no change of members (6 pages) |
22 February 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 February 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Secretary resigned (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
24 November 1995 | Return made up to 05/09/95; no change of members (8 pages) |
18 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (273 pages) |
21 December 1987 | Accounts made up to 31 March 1987 (3 pages) |