Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(68 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 1993(55 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Director Name | Edgar Earl Sharp |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1993(55 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 May 1993) |
Role | Executive Director |
Correspondence Address | 27 Bank Street New Canaan Ct 06840 United States |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(55 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(55 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 1994) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Peter John Ballin Say |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 1994(56 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 1995) |
Role | Managing Director |
Correspondence Address | The White Hemmels Riding Mill Northumberland NE44 6AJ |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(63 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brook House Spout Lane Tansley Matlock Derbyshire DE4 5FH |
Registered Address | Portland House Bressenden Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,341,000 |
Current Liabilities | £1,341,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 January 2008 | Dissolved (1 page) |
---|---|
19 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Declaration of solvency (3 pages) |
15 August 2007 | Appointment of a voluntary liquidator (1 page) |
25 April 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
28 February 2007 | Nc inc already adjusted 01/02/07 (1 page) |
28 February 2007 | Ad 01/02/07--------- £ si 1341000@1=1341000 £ ic 2123001/3464001 (2 pages) |
28 February 2007 | Resolutions
|
27 February 2007 | New director appointed (2 pages) |
13 February 2007 | Resolutions
|
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 April 2005 | Return made up to 25/02/05; full list of members (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
31 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
5 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 25/02/99; full list of members (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 April 1998 | Return made up to 25/02/98; full list of members (5 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 October 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london, SW1P 2PL (1 page) |
8 April 1997 | Return made up to 25/02/97; full list of members (9 pages) |
13 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 March 1996 | Return made up to 25/02/96; full list of members (8 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 June 1995 | Return made up to 25/02/95; full list of members (14 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Director resigned (6 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
18 February 1993 | Full accounts made up to 31 December 1991 (14 pages) |
7 February 1991 | Full accounts made up to 31 December 1989 (15 pages) |
7 March 1989 | Full accounts made up to 31 December 1987 (13 pages) |