Watford
Hertfordshire
WD1 3HF
Director Name | Ronald Arthur John Bennett |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1991(41 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Retired (Company Secretary) |
Correspondence Address | 26 Myddelton Square London EC1R 1YE |
Director Name | William George Furlong |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1991(41 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Builder |
Correspondence Address | 58 Bushey Hall Road Bushey Watford Hertfordshire WD2 2ED |
Director Name | James Derrick Thorpe |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1991(41 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Builder |
Correspondence Address | Ashdown 27 Daymer Gardens Pinner Middlesex HA5 2HW |
Director Name | Edward Ambridge |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1993(43 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Signwriter |
Correspondence Address | 25 Manor House Gardens Abbotts Langley Watford Hertfordshire WD5 0DH |
Secretary Name | Bruce Godfrey Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1994(44 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Hempstead Road Watford Hertfordshire WD1 3HF |
Director Name | Mr Kenneth William Thomas Hands |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(41 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 30 Colchester Drive Pinner Middlesex HA5 1DE |
Director Name | John Francis Kelly |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(41 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 July 1992) |
Role | Financial Controller |
Correspondence Address | 27 Croft Gardens Hanwell London W7 2JQ |
Director Name | Patrick McCarron |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 1993) |
Role | Retired (British Telecom Manager) |
Correspondence Address | 8 Walton Avenue South Harrow Harrow Middlesex HA2 8QX |
Secretary Name | Colin Armar Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(41 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 September 1991) |
Role | Company Director |
Correspondence Address | Flat 1 Bushey Hall Golf Club Bushey Watford Hertfordshire WD2 2EP |
Director Name | Mr William Ernest Lim |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 1995) |
Role | Quantity Surveyor |
Correspondence Address | 36 Radlett Road Watford Hertfordshire WD2 4LP |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
6 February 2001 | Dissolved (1 page) |
---|---|
6 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 May 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Liquidators statement of receipts and payments (5 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 2 sovereign park cleveland way hemel hempstead herts HP2 7DA (1 page) |
10 June 1996 | Declaration of solvency (3 pages) |
10 June 1996 | Appointment of a voluntary liquidator (1 page) |
10 June 1996 | Resolutions
|
9 January 1996 | Annual return made up to 04/08/95 (6 pages) |
6 July 1995 | Accounts made up to 30 September 1994 (9 pages) |
11 April 1995 | Director resigned (2 pages) |