Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(53 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 24 May 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 1999(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 May 2005) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Jane Elizabeth Powney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Chartered Secretary |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Secretary Name | Jane Elizabeth Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Secretary Name | Julie Claire Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(46 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 1995) |
Role | Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1996(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Colin Peter Bonsey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 114 Village Way Ashford Middlesex TW15 2JU |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(48 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Registered Address | Portland House Stag 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 | £105,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2004 | Application for striking-off (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 May 2004 | Return made up to 24/04/04; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 May 2003 | Return made up to 24/04/03; full list of members (5 pages) |
13 February 2003 | Director resigned (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 May 2001 | Return made up to 24/04/01; full list of members (5 pages) |
10 May 2001 | Director's particulars changed (1 page) |
6 April 2001 | Director resigned (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 September 2000 | Auditor's resignation (1 page) |
12 September 2000 | New director appointed (2 pages) |
19 May 2000 | Return made up to 24/04/00; full list of members
|
24 March 2000 | Resolutions
|
24 March 2000 | Memorandum and Articles of Association (10 pages) |
24 March 2000 | Resolutions
|
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 January 2000 | Resolutions
|
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
12 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: saxon house 2/4 victoria street windsor berkshire SL4 1EN (1 page) |
18 February 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
25 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
17 April 1997 | New director appointed (3 pages) |
14 April 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Location of register of directors' interests (1 page) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 1 stanhope gate london W1A 1EH (1 page) |
14 April 1997 | Location of register of members (1 page) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | Location of debenture register (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
25 May 1996 | Return made up to 24/04/96; no change of members (9 pages) |
13 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
16 May 1995 | Resolutions
|
18 October 1982 | Accounts made up to 24 September 1982 (4 pages) |