Higham Ferrers
Wellingborough
Northamptonshire
NN10 8BH
Director Name | Mr Mark Peter Chaplin |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(82 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 July 1991) |
Role | Chartered Accountant/Co Secretary/Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kings Lane Flore Northampton Northamptonshire NN7 4LQ |
Director Name | Mr Robert Sidney Hager |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Production Director |
Correspondence Address | 13 York Way Raunds Wellingborough Northamptonshire NN9 6HQ |
Director Name | Mr David Reddyhough |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Managing Director |
Correspondence Address | Grasmere Lodge Marston Trussell Market Harborough Leicestershire LE16 9TP |
Director Name | Mr Colin George Wyman |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(82 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 July 1991) |
Role | Chairman |
Correspondence Address | The Green Blakesley Towcester Northants NN12 8RD |
Secretary Name | Mr Mark Peter Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(82 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kings Lane Flore Northampton Northamptonshire NN7 4LQ |
Secretary Name | Mr Roy Throssell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(83 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 September 1991) |
Role | Company Director |
Correspondence Address | Wyson Cottage 88 High Street Irthlingborough Wellingborough Northamptonshire NN9 5PX |
Director Name | Edward Frederick Roddick |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(83 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2001) |
Role | Marketing Manager |
Correspondence Address | 5 The Green Turvey Bedfordshire MK43 8DA |
Director Name | John Douglas Partridge |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 1993) |
Role | Accountant |
Correspondence Address | 4 St Albans Place Wollaston Wellingborough Northants NN8 7SZ |
Secretary Name | John Douglas Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 1993) |
Role | Accountant |
Correspondence Address | 4 St Albans Place Wollaston Wellingborough Northants NN8 7SZ |
Director Name | Mark Gordon Thickbroom |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(85 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1993) |
Role | Finance Director |
Correspondence Address | 12 Countryside Braunston Daventry Northamptonshire NN11 7JU |
Director Name | Roy Burrows |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(85 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Saint Botolphs Road Barton Seagrave Kettering Northamptonshire NN15 6SR |
Director Name | Mr William Anthony Gormley |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1996) |
Role | Company Director |
Correspondence Address | Newlands 13 Claremont Avenue Clitheroe Lancashire BB7 1JN |
Secretary Name | Mr Philip Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1995) |
Role | Secretary |
Correspondence Address | Bridge Royd House Eastwood Todmorden Lancs OL14 6DG |
Director Name | Peter John Clegg |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(85 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 3 Dovedale Drive Ightenhill Burnley Lancashire BB12 8XD |
Director Name | Grenville Alun Evans |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Secretary Name | David Ernest Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 61 Glenfield Drive Great Doddington Wellingborough Northamptonshire NN29 7TE |
Director Name | David Ernest Ashby |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(86 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 August 1998) |
Role | Accountant |
Correspondence Address | 61 Glenfield Drive Great Doddington Wellingborough Northamptonshire NN29 7TE |
Director Name | Mr Barry Stuart Forester |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(86 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Warwick House Whalley Road Billington Clitheroe Lancashire BB7 9LS |
Director Name | Mr Gary Stephen Smith |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(86 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | 51 Hawthorne Place Clitheroe Lancashire BB7 2HU |
Director Name | Robert Arthur Randolph Garfit |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(88 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 173 Chatsworth Road London NW2 5QS |
Director Name | Richard David Fletcher |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 2001) |
Role | Accountant |
Correspondence Address | 1 Aintree Drive Bamford Rochdale Lancashire OL11 5SH |
Secretary Name | Diane Lesley Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 33 Clover Drive Pickmere Cheshire WA16 0WF |
Director Name | Mr John David Gibson |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(92 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elysium London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Secretary Name | Miss Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(92 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Wordsworth Road Wallington Surrey SM6 9RH |
Director Name | Mr Richard Anthony Brainin |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(93 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northbank House 144 Totteridge Lane London N20 8JJ |
Director Name | Miss Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(97 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 78 Wordsworth Road Wallington Surrey SM6 9RH |
Director Name | Pamela Elizabeth Harper |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(97 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2007) |
Role | Company Director |
Correspondence Address | 31 Rutland Street Knightsbridge London SW7 1EJ |
Secretary Name | Mr John David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(98 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elysium London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Registered Address | 26 Manchester Square London W1U 3PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£438,439 |
Latest Accounts | 31 December 2005 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2006 | Particulars of mortgage/charge (19 pages) |
26 October 2006 | Resolutions
|
20 October 2006 | Particulars of mortgage/charge (10 pages) |
20 October 2006 | Particulars of mortgage/charge (10 pages) |
26 September 2006 | Particulars of mortgage/charge (10 pages) |
26 September 2006 | Particulars of mortgage/charge (10 pages) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
7 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
15 June 2006 | New director appointed (2 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
29 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
2 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
28 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
5 February 2002 | Location of register of members (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 86 gloucester place london W1U 6HP (1 page) |
20 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 June 2001 | Return made up to 08/05/01; full list of members
|
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: healey royd burnley lancashire BB11 2HL (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
23 May 1999 | Return made up to 08/05/99; no change of members (6 pages) |
29 September 1998 | Director's particulars changed (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | Director resigned (1 page) |
8 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
5 June 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 08/05/98; full list of members
|
28 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 May 1997 | Return made up to 08/05/97; no change of members
|
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
29 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
8 May 1996 | Director resigned (1 page) |
31 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 May 1995 | Return made up to 08/05/95; full list of members
|
12 May 1995 | Director resigned (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |