Heydon
Royston
Hertfordshire
SG8 8PW
Secretary Name | Pamela Margaret Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1994(80 years, 5 months after company formation) |
Appointment Duration | 29 years |
Role | Secretary |
Correspondence Address | Silver Birches Boughton Hall Avenue Send Woking Surrey GU23 7DD |
Director Name | Pamela Margaret Wright |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1997(83 years, 12 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Administration Manager |
Correspondence Address | Silver Birches Boughton Hall Avenue Send Woking Surrey GU23 7DD |
Director Name | Mr Michael David Nightingale |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(77 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | Wormshill Court Sittingbourne Kent ME9 0TS |
Secretary Name | Mr Derry Anthony Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(77 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | 25 Oakdene Crescent Portslade Brighton East Sussex BN41 2RP |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 August 2000 | Dissolved (1 page) |
---|---|
22 May 2000 | Liquidators statement of receipts and payments (5 pages) |
22 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1998 | Liquidators statement of receipts and payments (5 pages) |
29 October 1997 | Declaration of solvency (4 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 2 st andrew's hill london EC4V 5BY (1 page) |
21 October 1997 | Appointment of a voluntary liquidator (1 page) |
21 October 1997 | Ex res re. Powers of liquidator (1 page) |
21 October 1997 | Resolutions
|
4 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 May 1997 | Return made up to 08/04/97; no change of members (6 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 May 1996 | Return made up to 08/04/96; full list of members (8 pages) |
24 April 1995 | Return made up to 08/04/95; no change of members
|
23 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |