Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director Name | Rosalind Ilona Campbell |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Hawthorn Close Watford Hertfordshire WD17 4SB |
Secretary Name | Philip Ian Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Director Name | Michael Andrew Crittenden |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Technical Director |
Correspondence Address | 3 Parsons Close Grendon Northampton NN7 1JS |
Director Name | Mr Paul Fieldhouse |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(67 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ermine Lodge Southorpe Stamford Lincolnshire PE9 3BX |
Director Name | Barry Thomas Hunt |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 1994) |
Role | Finance Director |
Correspondence Address | Barmadel Gorefield Road Leverington Wisbech Cambridgeshire PE13 5BB |
Director Name | Keith William Lillington |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(67 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 1996) |
Role | Chief Executive |
Correspondence Address | The Old Bowling Green Broad Lane Moulton Chapel Spalding Lincolnshire PE12 6PN |
Secretary Name | Barry Thomas Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | Barmadel Gorefield Road Leverington Wisbech Cambridgeshire PE13 5BB |
Director Name | Miriam Dutoy |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 1998) |
Role | Accountant |
Correspondence Address | Orchard House 88 High Street Wootton Northampton NN4 6JR |
Secretary Name | Miriam Dutoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 1998) |
Role | Accountant |
Correspondence Address | Orchard House 88 High Street Wootton Northampton NN4 6JR |
Director Name | Mr Martin Bertram Chambers |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(73 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 24 September 1999) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Halefield Hale Lane Wendover Buckinghamshire HP22 6NQ |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(73 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2000 | Application for striking-off (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 October 2000 | Director's particulars changed (1 page) |
30 March 2000 | Return made up to 14/03/00; full list of members (5 pages) |
11 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (4 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
31 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Return made up to 14/03/99; full list of members (9 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 15 deer park road moulton park northampton northants NN3 1NP (1 page) |
5 October 1998 | Company name changed henry telfer oldco LIMITED\certificate issued on 05/10/98 (2 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
5 March 1998 | Director resigned (1 page) |
21 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 July 1996 | Director resigned (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
26 February 1996 | Company name changed henry telfer LIMITED\certificate issued on 27/02/96 (2 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |