Chartridge
Chesham
Buckinghamshire
HP5 2UA
Director Name | Michael John Williams |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1993(47 years, 6 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 800 Bursca Drive Suite 801 Bridgeville Pa15017 United States Of America |
Secretary Name | Alan Stuart Pegley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1994(48 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Financial Consultant |
Correspondence Address | Kingswood 41 Kings Lane South Heath Great Missenden Buckinghamshire HP16 0QU |
Director Name | Neil Graham Franklin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(50 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Finance Director |
Correspondence Address | 92 Shefford Road Meppershall Shefford Bedfordshire SG17 5LL |
Director Name | Mr Mark Prior |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1998(51 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Uk Sales Director |
Correspondence Address | 1 Brackenhill Upper Hartfield East Sussex TN7 4DU |
Director Name | Mr Robert Erwin Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 April 2000) |
Role | Company Director - Managing Di |
Country of Residence | England |
Correspondence Address | Cherrystone The Lee Great Missenden Buckinghamshire HP16 9NA |
Secretary Name | Mr Richard James Asplin Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 11 High Street Tring Hertfordshire HP23 5AL |
Director Name | Dr Cheryl Ann Scott |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2002) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Southway Priory Road Forest Row East Sussex RH18 5HF |
Registered Address | Baker Tilly 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £600,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2003 | Dissolved (1 page) |
---|---|
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: cherrycourt way industrial estate, stanbridge road leighton buzzard bedfordshire LU7 4UA (1 page) |
1 July 2002 | Declaration of solvency (3 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Appointment of a voluntary liquidator (2 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 June 2002 | Director resigned (1 page) |
7 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 July 2001 | Return made up to 09/07/01; full list of members
|
1 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
14 July 2000 | Return made up to 09/07/00; full list of members
|
10 July 2000 | Resolutions
|
10 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Return made up to 09/07/99; full list of members (8 pages) |
14 June 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
21 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
5 November 1997 | Auditor's resignation (2 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
11 July 1997 | Return made up to 09/07/97; no change of members
|
8 May 1997 | Registered office changed on 08/05/97 from: ingersoll house 5TH floor 9 kingsway london WC2B 6XF (1 page) |
20 November 1996 | New director appointed (2 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
2 August 1996 | Return made up to 09/07/96; full list of members
|
3 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
4 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |