Harpenden
Hertfordshire
AL5 2BN
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1993(58 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 41 Aspinall Road London SE4 2EH |
Director Name | David Ian Cameron Weatherseed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1994(59 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(59 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 41 Aspinall Road London SE4 2EH |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1994) |
Role | Barrister |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Frederick William Clark |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 May 1992(57 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 1993) |
Role | Financial Director |
Correspondence Address | 110 Castle Green Westbrook Warrington Cheshire WA5 5XA |
Director Name | Charles George Keil |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Public Relation Exec |
Correspondence Address | Illyria 536 Streetbrook Road Solihull West Midlands B91 1RD |
Secretary Name | Frederick William Clark |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 23 May 1992(57 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 110 Castle Green Westbrook Warrington Cheshire WA5 5XA |
Director Name | Dominic Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(58 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Gloucester Row Bristol BS8 4AW |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 March 2000 | Dissolved (1 page) |
---|---|
8 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: firbank house chorleywood road rickmansworth hertfordshire WD3 4ER (1 page) |
11 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 7 kenrick place london W1H 3FF (1 page) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
14 June 1995 | Appointment of a voluntary liquidator (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 83/89 whitfield street london W1A 4XA (1 page) |
19 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |