West Hampstead
London
NW6 3AB
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(67 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(67 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 05 June 2001) |
Role | Secretary |
Correspondence Address | 4 Corbridge Road Reading Berkshire RG2 7TX |
Secretary Name | Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(67 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 05 June 2001) |
Role | Secretary |
Correspondence Address | 4 Corbridge Road Reading Berkshire RG2 7TX |
Director Name | Hugh Anthony Moore |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(58 years after company formation) |
Appointment Duration | 11 months (resigned 21 March 1992) |
Role | Company Director |
Correspondence Address | Gournay Court West Harptree Bristol Avon BS18 6EB |
Director Name | Roger John Underhill |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(58 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 1 Dragons Hill Gardens Keynsham Bristol Avon BS18 1LN |
Secretary Name | Roger John Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(58 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 1 Dragons Hill Gardens Keynsham Bristol Avon BS18 1LN |
Director Name | David Hamilton Barbour |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 1995) |
Role | Managing Director |
Correspondence Address | 23 Turnpike Gate Wickwar Wotton Under Edge Gloucestershire GL12 8ND Wales |
Director Name | Mr Robert John Elsmore |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(61 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hill Village Road Sutton Coldfield West Midlands B75 5BA |
Director Name | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 September 1999) |
Role | Civil Engineer |
Correspondence Address | Sheraton House 4 Swan Road Harrogate North Yorkshire HG1 2SS |
Secretary Name | Mr Stephen Grant Leathley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(61 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Hough Top Leeds West Yorkshire LS13 4QN |
Director Name | Dean Moore |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Bleak House Oaks Road Whitwick Leicestershire LE67 5UP |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(66 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(66 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(66 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 September 2000) |
Role | Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Registered Address | Aldwych House 81 Aldwych London WC2B 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 December 2000 | Application for striking-off (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New secretary appointed;new director appointed (3 pages) |
11 May 2000 | Return made up to 10/04/00; full list of members (8 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
9 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 February 2000 | Resolutions
|
31 January 2000 | Registered office changed on 31/01/00 from: tanfield house 96 leeds road huddersfield HD1 4RH (1 page) |
30 January 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 May 1999 | Resolutions
|
16 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
21 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 May 1997 | Resolutions
|
4 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
24 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 June 1996 | Resolutions
|
30 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
9 May 1995 | Return made up to 10/04/95; full list of members (6 pages) |
15 April 1982 | Accounts made up to 31 December 1981 (13 pages) |
29 May 1981 | Accounts made up to 21 March 1981 (4 pages) |
28 March 1980 | Accounts made up to 7 March 1980 (16 pages) |