Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1998(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 April 2000) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Marketing Service Director |
Correspondence Address | Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ |
Director Name | Paul William Usher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | Green Shadows Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 9 Downesbury 40 Steeles Road London NW3 4SA |
Director Name | Berjis Jal Daver |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 13 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Director Name | Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 1995) |
Role | Personnel Director |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Secretary Name | Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | Rectory Lodge Parsons Shaw Lusted Hall Lane Tatsfield Kent TN16 2NL |
Director Name | Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(75 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage Orchard Place Westbury Northamptonshire NN13 5JT |
Director Name | Colin Gordon Miles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(75 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | The Brills Brook End Weston Turville Bucks HP22 5RF |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(75 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(75 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(76 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(77 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Website | totalisators.com/ |
---|
Registered Address | Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD1 1HZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 November 1999 | Application for striking-off (1 page) |
28 July 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 July 1999 | Application for reregistration from LTD to UNLTD (1 page) |
28 July 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
28 July 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 July 1999 | Re-registration of Memorandum and Articles (6 pages) |
28 July 1999 | Resolutions
|
26 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
17 August 1998 | Accounts made up to 31 December 1997 (6 pages) |
1 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
1 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
24 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (9 pages) |
11 December 1996 | Director's particulars changed (1 page) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New director appointed (9 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel hse neasden la london NW10 2UF (1 page) |
14 July 1996 | Accounts made up to 31 December 1995 (7 pages) |
3 June 1996 | Return made up to 03/05/96; full list of members (7 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
5 October 1995 | New secretary appointed;director resigned (4 pages) |
5 October 1995 | Director resigned (4 pages) |
5 October 1995 | Director resigned;new director appointed (6 pages) |
5 October 1995 | Director resigned;new director appointed (6 pages) |
5 October 1995 | Secretary resigned;new director appointed (6 pages) |
31 August 1995 | Director resigned;new director appointed (6 pages) |
31 August 1995 | New director appointed (4 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (14 pages) |
4 October 1990 | Accounts made up to 31 December 1989 (3 pages) |
3 December 1921 | Company name changed\certificate issued on 03/12/21 (2 pages) |