32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director Name | Mr Geoffrey David Budd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1995(49 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(52 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Way Wheathampstead St. Albans Hertfordshire AL4 8LY |
Director Name | Roger John Dew |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | The Spinney Chamberlaines Kinsbourne Green Harpenden Hertfordshire AL5 3PW |
Director Name | John Francis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 562 Lowther Road Dunstable Luton Bedfordshire LU6 3LL |
Director Name | Mr David Samuel Gilbert |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Gregories Road Beaconsfield Buckinghamshire HP9 1HZ |
Director Name | Mr David Hamid |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 5 Keiths Wood Knebworth Hertfordshire SG3 6PU |
Director Name | Mr Dale Preston Heathcote |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 24 Clydesdale Gardens Richmond Surrey TW10 5EF |
Director Name | Mr Gerard Matonti |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(47 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 56 Pumpherston Road Mid Calder Livingston West Lothian EH53 0BB Scotland |
Director Name | Mr John Robert Sills |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Baytree Walk Watford Hertfordshire WD17 4RX |
Director Name | Edward Martin Fitzmaurice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 33a Arkwright Road Hampstead London NW3 6BJ |
Director Name | Nicholas Ashley Lowe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(48 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 2 Newark Road Snows Ride Windlesham Surrey GU20 6NE |
Director Name | Ian Paul Livingston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 14 Blattner Close Allum Lane Elstree Hertfordshire WD6 3PD |
Registered Address | Smith & Williamson 1 Riding House Street London W1P 7PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000,000 |
Latest Accounts | 1 May 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 January 2002 | Dissolved (1 page) |
---|---|
1 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: mayland avenue hemel hempstead hertfordshire HP2 7TG (1 page) |
27 June 2000 | Declaration of solvency (3 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Appointment of a voluntary liquidator (2 pages) |
21 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
20 July 1999 | Accounts for a dormant company made up to 1 May 1999 (6 pages) |
15 February 1999 | Accounts for a dormant company made up to 2 May 1998 (6 pages) |
19 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
19 February 1998 | Accounts for a dormant company made up to 3 May 1997 (6 pages) |
17 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
10 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
19 February 1997 | Full accounts made up to 27 April 1996 (16 pages) |
21 October 1996 | Return made up to 12/10/96; full list of members (14 pages) |
19 February 1996 | Full accounts made up to 29 April 1995 (17 pages) |
20 November 1995 | Director's particulars changed (4 pages) |
18 October 1995 | Return made up to 12/10/95; full list of members (12 pages) |
30 August 1995 | Memorandum and Articles of Association (52 pages) |
19 May 1995 | Memorandum and Articles of Association (52 pages) |
11 May 1995 | Director resigned;new director appointed (6 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 29 farm street london W1X 8AA (1 page) |
26 April 1995 | Director resigned (6 pages) |
26 April 1995 | Director resigned (4 pages) |
26 April 1995 | Director resigned;new director appointed (4 pages) |
26 April 1995 | Director resigned (4 pages) |