Ilford
Essex
IG3 9AS
Director Name | Mr Martin Peter Wheatley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(76 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Secretary Name | Mr Martin Peter Wheatley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(76 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr Anton Clive Jeary |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2001(77 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR |
Director Name | Mr Charles Robert Edge |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 1995) |
Role | Solicitor |
Correspondence Address | 1 Agincourt Cheapside Road Ascot Surrey SL5 7SJ |
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(68 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr Andrew Francis Dick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage Morris Street Hook Hampshire RG27 9NT |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,081,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 2003 | Dissolved (1 page) |
---|---|
16 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Declaration of solvency (3 pages) |
24 December 2001 | Appointment of a voluntary liquidator (1 page) |
11 December 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 July 2001 | Return made up to 05/06/01; full list of members
|
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane, watford hertfordshire WD1 8YL (1 page) |
26 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members
|
8 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 August 1998 | Auditor's resignation (1 page) |
30 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members
|
18 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: 40 church street staines middx TW18 4EP (1 page) |
12 September 1995 | Director's particulars changed (4 pages) |
14 July 1995 | Director resigned (4 pages) |
3 July 1995 | New director appointed (4 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |