Wyatts Road
Chorleywood
Hertfordshire
WD3 5TB
Director Name | Mr John Stearn Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1998(63 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chart5ered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Elms Common Gate Road Chorleywood Hertfordshire WD3 5JR |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 1998(63 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Correspondence Address | Abbey House Baker Street Baker Street London NW1 6XL |
Director Name | Mr Michael Patrick Bailey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(57 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 57 Dorset Way Wokingham Berkshire RG11 9AL |
Director Name | Michael James Barley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Matthews Avenue Surbiton Surrey KT6 6JJ |
Director Name | Mr David Brian Jones |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(57 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 22 Daws Hill Lane High Wycombe Buckinghamshire HP11 1PW |
Director Name | Charles Robert Mitchell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 1995) |
Role | Solicitor |
Correspondence Address | Old Tiles Beaconsfield Road Farnham Common Buckinghamshire SL2 3LZ |
Secretary Name | Charles Robert Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | Old Tiles Beaconsfield Road Farnham Common Buckinghamshire SL2 3LZ |
Secretary Name | Mr Robert Burnet Cullen Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 1998) |
Role | Business Executive |
Correspondence Address | Hillcroft Wyatts Road Chorleywood Hertfordshire WD3 5TB |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2000 | Dissolved (1 page) |
---|---|
30 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: college house 15 college road harrow middlesex HA1 1BA (1 page) |
6 October 1999 | Declaration of solvency (3 pages) |
6 October 1999 | Appointment of a voluntary liquidator (1 page) |
6 October 1999 | Resolutions
|
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
19 April 1999 | Resolutions
|
6 November 1998 | Return made up to 02/11/98; no change of members (5 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
3 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
18 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
18 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: argyle house joel-street northwood hills middlesex HA6 1NW (1 page) |
23 December 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
5 December 1996 | Return made up to 02/11/96; full list of members
|
30 November 1995 | Return made up to 02/11/95; full list of members (12 pages) |
16 October 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
24 July 1995 | New secretary appointed (2 pages) |
24 July 1995 | Secretary resigned;director resigned (4 pages) |