Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2007(60 years, 10 months after company formation) |
Appointment Duration | 8 months (closed 30 April 2008) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr David Simon Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(47 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 November 1994) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Mr John Anthony Leslie Greenfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(48 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ridley Road Warlingham Surrey CR6 9LR |
Secretary Name | Mr Harry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(48 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodbourne Drive Claygate Esher Surrey KT10 0DR |
Director Name | Norman Leonard Holmes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1998) |
Role | Managing Director |
Correspondence Address | Michaelmas House 22 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HJ |
Director Name | Mr Andrew Francis Dick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(49 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage Morris Street Hook Hampshire RG27 9NT |
Director Name | Mr David John Newbury |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldfare Church Lane, Horton-Cum-Studley Oxford OX33 1AW |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Secretary Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr Richard David Boult |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW |
Secretary Name | Mr Martin Peter Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(51 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Robert Hazelwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2003) |
Role | Chief Executive |
Correspondence Address | Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL |
Director Name | Christopher Tom Franklin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Woodway Barn Woodway Road Sibford Ferris Banbury Oxfordshire OX15 5DA |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2003) |
Role | Finance Director Inchcape Uk |
Correspondence Address | Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU |
Director Name | Mr Graeme John Potts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(56 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 November 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bramley House Burchetts Green Road Littlewick Green Berkshire SL6 6RR |
Director Name | Mr Martin Peter Wheatley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(57 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 August 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr Mark Douglas Raban |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(57 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Orchard Lane Harrold Bedfordshire MK43 7BP |
Secretary Name | Mr Anton Clive Jeary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(57 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR |
Director Name | Mr Anton Clive Jeary |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(57 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR |
Director Name | Mr Connor McCormack |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(59 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New College House Alchester Road Chesterton Oxfordshire OX26 1UN |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,598,000 |
Current Liabilities | £23,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2007 | Application for striking-off (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (3 pages) |
27 September 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 February 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 November 2005 | New director appointed (3 pages) |
20 October 2005 | Director resigned (1 page) |
25 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New director appointed (4 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
4 December 2003 | New director appointed (4 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
16 May 2003 | New director appointed (6 pages) |
6 May 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members
|
29 May 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 July 2001 | Return made up to 05/06/01; full list of members
|
12 February 2001 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page) |
26 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members
|
10 December 1998 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 August 1998 | Auditor's resignation (1 page) |
30 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Secretary resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
16 October 1997 | Director resigned (1 page) |
4 July 1997 | Return made up to 05/06/97; full list of members
|
19 January 1997 | Director's particulars changed (1 page) |
20 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | Secretary resigned (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: st james's house 23 king street london SW1Y 6QY (1 page) |
17 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
3 November 1995 | Accounts made up to 31 December 1994 (3 pages) |
21 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
16 March 1995 | Location of register of members (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: the quadrangle redhill surrey RH1 1PX (1 page) |