Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Director Name | Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1999(51 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 190 Avenue Road London W3 8QQ |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1999(51 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Chartered Accountant/Company D |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1999(51 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1999(51 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1999(51 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | James Robert Clark |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 07 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Logmore 37 The Avenue Cheam Surrey SM2 7QA |
Director Name | Paul Andrew Thimont |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 January 1992) |
Role | Accountant |
Correspondence Address | 58 Kings Road Wimbledon London SW19 8QW |
Secretary Name | Paul Andrew Thimont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(43 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 58 Kings Road Wimbledon London SW19 8QW |
Director Name | Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1996) |
Role | Accountant |
Correspondence Address | 2 Fernsleigh Close Chalfont St Peter Buckinghamshire SL9 0HR |
Secretary Name | Peter Thomas Griffith Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1996) |
Role | Accountant |
Correspondence Address | 2 Fernsleigh Close Chalfont St Peter Buckinghamshire SL9 0HR |
Secretary Name | Timothy David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 1998) |
Role | Accountant |
Correspondence Address | Flat 4 90/92 Seven Sisters Road London N7 6AE |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1998(50 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 17 Field Close Locks Heath Southampton Hampshire SO31 6TX |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(51 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2001) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£117,707 |
Current Liabilities | £1,287 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2003 | Dissolved (1 page) |
---|---|
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
13 November 2001 | Appointment of a voluntary liquidator (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 58 davies street london W1K 5JF (1 page) |
6 November 2001 | Statement of affairs (6 pages) |
6 November 2001 | Resolutions
|
17 July 2001 | Return made up to 31/05/01; full list of members
|
17 July 2001 | Secretary resigned (1 page) |
18 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
22 June 2000 | Secretary resigned (1 page) |
14 March 2000 | Auditor's resignation (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 September 1999 | Secretary resigned (1 page) |
14 July 1999 | New director appointed (3 pages) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (3 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 58 davies street london W1Y 1LB (1 page) |
7 July 1999 | Director resigned (1 page) |
6 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 June 1999 | Return made up to 31/05/99; full list of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 29 buckingham gate london SW1E 6NF (1 page) |
11 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 June 1997 | Return made up to 31/05/97; no change of members
|
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1996 | Secretary resigned;director resigned (1 page) |
3 November 1996 | New secretary appointed (1 page) |
24 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
23 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 May 1995 | Return made up to 31/05/95; full list of members (12 pages) |