Iver
Buckinghamshire
SL0 0JQ
Secretary Name | Kelvin William Abbott |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1998(64 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Finance Director |
Correspondence Address | Ad Astra Langley Park Road Iver Buckinghamshire SL0 0JQ |
Director Name | Eric Vernon Hawes |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 34 Beridge Road Halstead Essex CO9 1LB |
Director Name | Mr James Christopher Miller |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fife Road East Sheen London SW14 7EJ |
Director Name | David Alexander Roper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | Widbrook House Cookham Berkshire SL6 9RD |
Director Name | Bernard James Walsh |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 20 St Pauls Close Adlington Chorley Lancashire PR6 9RS |
Secretary Name | Ralph Winston Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Lynwood 27 Church Street Hundon Sudbury Suffolk CO10 8EW |
Director Name | Mr Glynn Michael Hopkin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Commercial Director |
Correspondence Address | 1 Glannant Row Bettws Bridgend Mid Glamorgan CF32 8UB Wales |
Director Name | Mr Michael Philip Barker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1995) |
Role | Sales Director |
Correspondence Address | 25 Humberston Road Wollaton Nottingham Nottinghamshire NG8 2SU |
Director Name | Mr Stephen Kenneth Erhard Ashton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Aldermary Road Bromley Kent BR1 3PH |
Director Name | Mr Mark Thurston Forrest |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 1995) |
Role | Financial Director |
Correspondence Address | 33 King Street Somersham Huntingdon Cambridgeshire PE17 3EJ |
Secretary Name | Mr Mark Thurston Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(60 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 33 King Street Somersham Huntingdon Cambridgeshire PE17 3EJ |
Secretary Name | Mr David William Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DU |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(64 years after company formation) |
Appointment Duration | 10 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Philip Hilliard |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | Hamilton House Main Road Dibden Southampton Hampshire SO45 5TD |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 March 2004 | Dissolved (1 page) |
---|---|
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 July 2003 | Liquidators statement of receipts and payments (9 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: baker tilly iveco ford house, station road watford hertfordshire WD1 1TG (1 page) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: langley business centre station road langley slough SL3 8YN (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Appointment of a voluntary liquidator (1 page) |
28 July 1999 | Declaration of solvency (3 pages) |
22 December 1998 | Company name changed hille international LIMITED\certificate issued on 23/12/98 (2 pages) |
30 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
21 October 1998 | £ nc 502000/934000 20/07/98 (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Ad 20/07/98--------- £ si 432000@1=432000 £ ic 70000/502000 (2 pages) |
21 October 1998 | Particulars of contract relating to shares (3 pages) |
21 October 1998 | Resolutions
|
19 October 1998 | Registered office changed on 19/10/98 from: 39 victoria street london SW1H 0EE (1 page) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Return made up to 28/09/97; change of members (8 pages) |
9 October 1997 | Director resigned (1 page) |
4 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 October 1996 | Return made up to 28/09/96; full list of members (9 pages) |
29 September 1996 | Director resigned (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 October 1995 | Return made up to 28/09/95; no change of members
|
29 March 1995 | Secretary resigned;director resigned (2 pages) |
18 March 1992 | Company name changed hille executive furniture & seat ing LIMITED\certificate issued on 19/03/92 (2 pages) |
18 September 1989 | Company name changed hille contract seating LIMITED\certificate issued on 19/09/89 (2 pages) |
21 October 1988 | Company name changed hille international LIMITED\certificate issued on 24/10/88 (3 pages) |