Highgate
London
N6 5BN
Director Name | Mr Alistair James Steel |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2000(83 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | Badgers Retreat Roundheads End Forty Green Beaconsfield Buckinghamshire HP9 1YB |
Director Name | Mr Michael Clifford Purvis |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(74 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 March 1992) |
Role | Financial Director |
Correspondence Address | 49 Myln Meadow Stock Ingatestone Essex CM4 9NE |
Director Name | Arthur Leonard Wilcox |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(74 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 20 November 1991) |
Role | Company Director |
Correspondence Address | 1 Springfield Gardens Upminster Essex RM14 3EH |
Director Name | Mr Frank Nicholas Woolley |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(74 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1998) |
Role | Secretary |
Correspondence Address | Writtle Park Farmhouse Highwood Chelmsford Essex CM1 3QF |
Secretary Name | Mr Frank Nicholas Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(74 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Writtle Park Farmhouse Highwood Chelmsford Essex CM1 3QF |
Director Name | Miquelon Lalo Weyeneth |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1992(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | 129 Chiltern Avenue Bushey Heath Herts WD2 3QE |
Director Name | Mr Allan Sidney James Morgan |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(76 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | Personnel Director |
Correspondence Address | Little Dendrons Magnolia Dene Hazlemere Bucks HP15 7QE |
Director Name | Didier Paul Alberic Guigou |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1993(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 1996) |
Role | Finance DirectorÕ |
Correspondence Address | 11 Thurloe Street London SW7 2SS |
Director Name | Xavier Langlois D'Estainot |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 1996(79 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 March 1997) |
Role | Finance Director |
Correspondence Address | 28 Woodsford Square London W14 8DP |
Director Name | Christopher Howard Andrews |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(80 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 3 Highview Stylecroft Road Chalfont St Giles Buckinghamshire HP8 4HH |
Director Name | Mr Robert William Tyler |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(80 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Thrupp Lane Stroud Gloucestershire GL5 2ER Wales |
Director Name | Philippe Vidal |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 1998(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2001) |
Role | Finance Director |
Correspondence Address | House No 1 2 Frithwood Avenue Northwood Middlesex HA6 3LX |
Secretary Name | Keith Edward Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(80 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 August 1998) |
Role | Renumerations&Benefits Manager |
Correspondence Address | 21 Heathfields Eight Ash Green Colchester Essex CO6 3QP |
Director Name | Christopher Ernest Beasley |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2003) |
Role | Solicitor |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Mr David Kenneth Ridgway |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(83 years after company formation) |
Appointment Duration | 5 months (resigned 01 December 2000) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Katherine Close Penn Buckinghamshire HP10 8ET |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(83 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 2000) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 31 December 2001 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2005 | Dissolved (1 page) |
---|---|
8 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: oak house reeds crescent watford herts WD24 4PQ (1 page) |
10 September 2003 | Declaration of solvency (3 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Appointment of a voluntary liquidator (1 page) |
12 August 2003 | Resolutions
|
9 June 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
2 April 2003 | Auditor's resignation (1 page) |
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
24 January 2002 | Director resigned (1 page) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
27 December 2000 | New director appointed (3 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 July 2000 | New director appointed (3 pages) |
19 July 2000 | Director resigned (1 page) |
25 May 2000 | Resolutions
|
7 March 2000 | Company name changed rhone-poulenc investments limite d\certificate issued on 08/03/00 (3 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
16 November 1999 | Return made up to 29/10/99; full list of members
|
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
29 September 1999 | Resolutions
|
2 November 1998 | Return made up to 29/10/98; full list of members (15 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 October 1998 | Director resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | Resolutions
|
24 July 1998 | Auditor's resignation (1 page) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | New director appointed (3 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 October 1997 | Return made up to 29/10/97; full list of members (10 pages) |
11 November 1996 | Return made up to 29/10/96; no change of members (9 pages) |
5 November 1996 | Director's particulars changed (1 page) |
10 September 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 October 1995 | Return made up to 29/10/95; no change of members (14 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 September 1989 | Full accounts made up to 31 December 1988 (9 pages) |