Rickmansworth
Hertfordshire
WD3 4DT
Secretary Name | Rosalyn Sharon Mendelsohn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(67 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 45 Oakleigh Park South London N20 9JR |
Director Name | Gerald Owain Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2008(74 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 39 Claudette Avenue Spalding Lincolnshire PE11 1HU |
Director Name | John Michael Mutch |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(57 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Personnel Director |
Correspondence Address | 3 Pitch Pond Close Knotty Green Beaconsfield Buckinghamshire HP9 1XY |
Director Name | Mr Alan Richardson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(57 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 1999) |
Role | Finance Director |
Correspondence Address | Kintrave 13 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(57 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(57 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Eric Place |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(58 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 1999) |
Role | Sales Director |
Correspondence Address | 8 Fair View Alresford Hampshire SO24 9PR |
Director Name | Mr Charles Oswald Fillingham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(65 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Felsted Great Dunmow CM6 3HQ |
Director Name | Mr Peter Michael Harper Jester |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2001) |
Role | Finance Director |
Correspondence Address | The Old Kings Head Berden Bishops Stortford Hertfordshire CM23 1AN |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(66 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(66 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(67 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 15 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2008 | Application for striking-off (1 page) |
27 June 2008 | Appointment terminated director charles fillingham (1 page) |
27 June 2008 | Director appointed gerald owain williams (1 page) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
17 November 2005 | Director's particulars changed (1 page) |
6 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
10 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
13 December 2004 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
9 October 2003 | Accounts for a dormant company made up to 13 September 2003 (4 pages) |
25 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
20 May 2003 | Return made up to 18/05/03; full list of members (2 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
1 December 2002 | Accounts for a dormant company made up to 14 September 2002 (4 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members
|
26 October 2001 | Accounts for a dormant company made up to 15 September 2001 (4 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
20 April 2001 | New director appointed (1 page) |
17 April 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
21 January 2000 | Accounts for a dormant company made up to 18 September 1999 (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
20 July 1999 | Memorandum and Articles of Association (15 pages) |
23 June 1999 | Company name changed parslows of reading LIMITED\certificate issued on 24/06/99 (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Return made up to 18/05/99; no change of members
|
15 January 1999 | Accounts for a dormant company made up to 12 September 1998 (1 page) |
2 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
27 January 1998 | Resolutions
|
14 January 1998 | Full accounts made up to 13 September 1997 (6 pages) |
28 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
12 February 1997 | Accounts for a dormant company made up to 14 September 1996 (1 page) |
29 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
26 March 1996 | Accounts for a dormant company made up to 16 September 1995 (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
7 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
22 March 1995 | Accounts for a dormant company made up to 17 September 1994 (1 page) |