Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(56 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 1994(44 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Director Name | Mr Roger Lowry Strachan Berkeley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 116 Maplewell Road Woodhouse Eaves Leicester Leicestershire LE12 8RA |
Director Name | Mr Richard Dodson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1991(41 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 38 Main Street Normanton On Soar Loughborough Leicestershire LE12 5HB |
Secretary Name | Mr Roger Lowry Strachan Berkeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(41 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | 116 Maplewell Road Woodhouse Eaves Leicester Leicestershire LE12 8RA |
Director Name | Malcolm Robert Longley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 60 Dencer Drive Kenilworth Warwickshire CV8 2QR |
Director Name | Stephen Kenneth Brett |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 10 St Andrews Close Burton On The Wolds Loughborough Leicestershire LE12 5TJ |
Secretary Name | Stephen Kenneth Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 10 St Andrews Close Burton On The Wolds Loughborough Leicestershire LE12 5TJ |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(48 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brook House Spout Lane Tansley Matlock Derbyshire DE4 5FH |
Registered Address | Portland House Bressenden 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 | £1,000 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 January 2008 | Dissolved (1 page) |
---|---|
19 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2007 | Appointment of a voluntary liquidator (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Declaration of solvency (3 pages) |
25 April 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
22 October 2004 | Return made up to 09/10/04; full list of members (5 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 October 2003 | Return made up to 09/10/03; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 October 2002 | Return made up to 09/10/02; full list of members (5 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 October 2001 | Return made up to 09/10/01; full list of members (5 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
26 October 1999 | Return made up to 09/10/99; full list of members (9 pages) |
2 September 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
13 November 1998 | Return made up to 09/10/98; full list of members (5 pages) |
9 November 1998 | New director appointed (2 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 January 1998 | Director resigned (1 page) |
22 October 1997 | Return made up to 09/10/97; full list of members (9 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
8 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
26 October 1996 | Return made up to 09/10/96; full list of members (8 pages) |
4 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
6 September 1996 | Director resigned (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
3 October 1995 | Return made up to 09/10/95; full list of members (18 pages) |