Northchurch
Berkhamsted
Hertfordshire
HP4 3XN
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(51 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(52 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Vice President Tax |
Correspondence Address | Cedarwood Crossfield Place Weybridge Surrey KT13 0RG |
Director Name | Alan Paul Busson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2001) |
Role | Chartered Secretary |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Sally Lane Spry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 1992(42 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 1993) |
Role | Chartered Secretary |
Correspondence Address | 17 Welles Bourne Close Abingdon Oxfordshire OX14 3UR |
Secretary Name | Philip Robert Sutherland Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Director Name | Philip Robert Sutherland Howie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 February 1999) |
Role | Chartered Secretary |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Secretary Name | Jason Anthony Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(43 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 43 Lytchett Way Nythe Swindon Wiltshire SN3 3PL |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Edward Geoffrey Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(48 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 November 1999) |
Role | Assistant To The Company Sec |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Peter Muir Elliott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(49 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Copse Side Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DY |
Secretary Name | Amanda Jane Sin-Fai-Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(49 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Maidstone Road Swindon Wiltshire SN1 3NN |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(50 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Patrick Herbert Foster |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(50 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Forester Road Bath Somerset BA2 6QF |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£256,375,000 |
Current Liabilities | £256,375,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2005 | Dissolved (1 page) |
---|---|
30 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Nc inc already adjusted 11/12/03 (1 page) |
8 June 2004 | Resolutions
|
6 January 2004 | Appointment of a voluntary liquidator (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | Appointment of a voluntary liquidator (1 page) |
6 January 2004 | Declaration of solvency (6 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
24 April 2003 | Director's particulars changed (1 page) |
17 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (4 pages) |
17 September 2002 | Return made up to 31/08/02; full list of members (5 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 May 2002 | Secretary's particulars changed (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
16 August 2001 | Resolutions
|
4 July 2001 | New director appointed (5 pages) |
4 July 2001 | New director appointed (5 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: burmah castrol house pipers way swindon SN3 1RE (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
26 September 2000 | Return made up to 31/08/00; full list of members (5 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
11 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 December 1999 | New director appointed (4 pages) |
17 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
27 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
8 February 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
23 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
18 September 1997 | Return made up to 31/08/97; full list of members (5 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |