32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director Name | Mr Geoffrey David Budd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1993(59 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Andrew Owen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1993(60 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 132 Lemsford Lane Welwyn Garden City Hertfordshire AL8 6YP |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(64 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Way Wheathampstead St. Albans Hertfordshire AL4 8LY |
Director Name | Mr Richard Edward Andrews |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(59 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 14 Grange Gardens Pinner Middlesex HA5 5QE |
Director Name | Mr John Charles Clare |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(59 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Pinkneys Drive Pinkneys Green Berkshire SL6 6QD |
Director Name | Anthony Peter Dignum |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(59 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 85 Wood Vale London N10 3DL |
Director Name | Anthony Peter Dignum |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(59 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 85 Wood Vale London N10 3DL |
Director Name | Alexander Rupert Gavin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(59 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 25 Rosary Gardens London SW7 4NH |
Director Name | Mr David Samuel Gilbert |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(59 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Gregories Road Beaconsfield Buckinghamshire HP9 1HZ |
Director Name | Terry Leigh Kelley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1992(59 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Linkswood West End Lane, Stoke Poges Slough Berkshire SL2 4NA |
Director Name | Peter Ian Morris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(59 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 14 Manson Mews London SW7 5AF |
Director Name | Mr Robert Sirkis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1992(59 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 3 Persimmon Court Medford Nj 08055 Foreign |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 32 Maresfield Gardens Hampstead London NW3 5SX |
Director Name | Mr Alexander Rupert Gavin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(60 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 21 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clabon Mews London SW1X 0EQ |
Director Name | Ian Paul Livingston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(61 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 14 Blattner Close Allum Lane Elstree Hertfordshire WD6 3PD |
Registered Address | Smith & Williamson 1 Riding House Street London W1P 7PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £280,000 |
Latest Accounts | 1 May 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Resolutions
|
28 June 2000 | Declaration of solvency (4 pages) |
16 June 2000 | Appointment of a voluntary liquidator (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: maylands avenue hemel hempstead hertfordshire HP2 7TG (1 page) |
21 October 1999 | Return made up to 12/10/99; full list of members (9 pages) |
20 July 1999 | Accounts for a dormant company made up to 1 May 1999 (7 pages) |
15 February 1999 | Accounts for a dormant company made up to 2 May 1998 (6 pages) |
19 October 1998 | Return made up to 12/10/98; full list of members (8 pages) |
19 February 1998 | Accounts for a dormant company made up to 3 May 1997 (6 pages) |
17 October 1997 | Return made up to 12/10/97; full list of members (7 pages) |
10 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
19 February 1997 | Full accounts made up to 27 April 1996 (10 pages) |
21 October 1996 | Return made up to 12/10/96; full list of members (15 pages) |
20 February 1996 | Full accounts made up to 29 April 1995 (11 pages) |
20 November 1995 | Director's particulars changed (4 pages) |
30 August 1995 | Memorandum and Articles of Association (52 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 29 farm street london W1X 8AA (1 page) |
3 February 1995 | Full accounts made up to 30 April 1994 (12 pages) |
19 February 1994 | Accounts for a dormant company made up to 1 May 1993 (6 pages) |
9 November 1992 | Full accounts made up to 2 May 1992 (7 pages) |
29 November 1991 | Full accounts made up to 27 April 1991 (6 pages) |
4 December 1990 | Full accounts made up to 28 April 1990 (6 pages) |
5 December 1989 | Full accounts made up to 29 April 1989 (6 pages) |
7 December 1988 | Full accounts made up to 30 April 1988 (8 pages) |