Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Director Name | Mr Gordon John Wiggins |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(55 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Church Street Deeping St James Peterborough PE6 8AL |
Director Name | Daniel Noel O'Connor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1991(55 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | Porterstown Lane Dunshaughlin Co Meath Irish |
Director Name | Mr Craig McKinney |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(55 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | Kereden House Naas County Kildare Ireland |
Director Name | Mr William Kane |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1991(55 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 84 Rathfarnham Wood Rathfarnham Dublin 14 Ireland |
Director Name | Mr John Maitland Brunyate |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(55 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Winter Lodge 95 Middlemead Hook Basingstoke Hampshire |
Director Name | Mr Benjamin Chesterfield |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(55 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognal Close London NW3 6YB |
Secretary Name | Mrs Shirley Drazin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(55 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 4 St Lawrence Close Edgware Middlesex HA8 6RB |
Director Name | Arnold Iversen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(56 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN |
Secretary Name | Gerard Jude Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 1993(56 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 05 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 47 Kingsmead Road Tulse Hill London SW2 3HY |
Director Name | Gerard Jude Ryan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 1994(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 47 Kingsmead Road Tulse Hill London SW2 3HY |
Director Name | Janet Ailsa Gregory |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(62 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | John Robert Bramhall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(62 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 11 Stoke Hill Stoke Bishop Bristol BS9 1JL |
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(62 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | Robert James Mackenzie Bulloch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2001) |
Role | Company Director |
Correspondence Address | The Toll House Watergate Cleish Kinross Fife KY13 0LS Scotland |
Director Name | Neil Christopher Hope |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 45 Skaterigg Drive Jordanhill Glasgow Lanarkshire G13 1SR Scotland |
Director Name | Gerard Jude Ryan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1999(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 28 Pilrig Street Edinburgh EH6 5AJ Scotland |
Secretary Name | Neil Christopher Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2000) |
Role | Director/Company Secretary |
Correspondence Address | 45 Skaterigg Drive Jordanhill Glasgow Lanarkshire G13 1SR Scotland |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £421,508 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 January 2003 | Dissolved (1 page) |
---|---|
1 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 September 2002 | Location of register of members (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
29 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 6 agar street london WC2N 4HR (1 page) |
22 November 2001 | Resolutions
|
22 November 2001 | Declaration of solvency (3 pages) |
22 November 2001 | Appointment of a voluntary liquidator (1 page) |
23 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
7 August 2001 | Director resigned (1 page) |
6 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 October 2000 | Director's particulars changed (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: meridian trinity square 23/59 staines road hounslow middlesex TW3 3HF (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Return made up to 18/07/00; full list of members (7 pages) |
13 September 2000 | Secretary resigned (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
30 September 1999 | Return made up to 18/07/99; full list of members (11 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (4 pages) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: woodchester house, selsdon way, docklands, london. E14 9GL (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | New secretary appointed;new director appointed (5 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (4 pages) |
17 July 1998 | Return made up to 18/07/98; full list of members (9 pages) |
9 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
16 July 1997 | Return made up to 18/07/97; full list of members (9 pages) |
12 July 1996 | Return made up to 18/07/96; full list of members (9 pages) |
3 August 1995 | Return made up to 18/07/95; full list of members (20 pages) |
25 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
18 October 1986 | Return made up to 17/07/86; full list of members (8 pages) |
25 September 1986 | Full accounts made up to 31 March 1986 (11 pages) |