Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director Name | Dennis Leslie Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1999(66 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Finance Director |
Correspondence Address | Green Hollow 4 Camden Park Road Chislehurst Kent BR7 5HG |
Director Name | Mrs Ruth Fisher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1999(66 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(66 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Mr Richard Hugh Hunting |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Smith Street Chelsea London SW3 4EP |
Director Name | Mr Arthur John Leach |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laithe Croft, Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL |
Director Name | David Tennant Sinker |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Tare Close Benington Stevenage Hertfordshire SG2 7BT |
Secretary Name | Leonard Wheldale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 18 Penn Drive Liversedge West Yorkshire WF15 8DB |
Director Name | Richard Arthur Leach |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1999) |
Role | Manager |
Correspondence Address | 31 The Muirlands Bradley Huddersfield West Yorkshire HD2 1PN |
Secretary Name | John Robert Hustwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(61 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Chapel Cottage Mount Pleasant Wainstalls Halifax West Yorkshire HX2 7TE |
Registered Address | C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £514,638 |
Current Liabilities | £7,052 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2003 | Dissolved (1 page) |
---|---|
4 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: c/o hunting PLC 3 cockspur street london SW1Y 5BQ (1 page) |
18 April 2002 | Appointment of a voluntary liquidator (2 pages) |
18 April 2002 | Declaration of solvency (3 pages) |
18 April 2002 | Resolutions
|
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
10 August 2000 | Auditor's resignation (1 page) |
6 February 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 September 1999 | Return made up to 17/08/99; no change of members (6 pages) |
23 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: church lane brighouse w yorkshire HD6 1AT (1 page) |
23 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 September 1998 | Return made up to 17/08/98; full list of members (6 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
10 September 1985 | Accounts made up to 31 December 1984 (17 pages) |