Holmer Green
High Wycombe
Buckinghamshire
HP15 6TX
Secretary Name | Mrs Lindsay Horwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1996(47 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 13 Tolmers Avenue Cuffley Potters Bar Hertfordshire EN6 4QA |
Director Name | Simon Lillywhite |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1996(47 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Mitre Close Duppas Village Shepperton Middlesex TW17 8JF |
Director Name | Nigel Godfrey Howard Seys-Phillips |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(47 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Onslow Mews West London SW7 3AF |
Director Name | Keith Barnard |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1997(48 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Gardener Walk Holmer Green High Wycombe Buckinghamshire HP15 6TX |
Director Name | Mr Simon Hamlin Grinstead |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 March 1993(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 79 Cavendish Crescent Elstree Hertfordshire WD6 3JW |
Director Name | Edward James Kingsley Sharp |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(44 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Little Appleton 60 Orchard Road Tewin Welwyn Hertfordshire AL6 0HN |
Director Name | Deborah Jean Pond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1996(47 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 313 St Albans Road West Hatfield Hertfordshire AL10 9RJ |
Registered Address | 133 Golders Green Road London NW11 8HJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 February 2004 | Dissolved (1 page) |
---|---|
11 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 November 1997 | Appointment of a voluntary liquidator (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
18 November 1997 | Resolutions
|
18 November 1997 | Declaration of solvency (3 pages) |
15 October 1997 | New director appointed (3 pages) |
7 April 1997 | Return made up to 15/03/97; no change of members (5 pages) |
4 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 March 1997 | Resolutions
|
3 February 1997 | Director resigned (1 page) |
14 January 1997 | Secretary's particulars changed (1 page) |
7 November 1996 | New director appointed (3 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
24 September 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | New director appointed (3 pages) |
16 April 1996 | Return made up to 15/03/96; full list of members
|
20 March 1996 | Resolutions
|
20 March 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
19 September 1995 | Resolutions
|
19 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 April 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
13 April 1995 | Return made up to 15/03/95; no change of members
|