Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 May 1999) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Kingswood Avenue Bromley Kent BR2 0NY |
Director Name | Nicholas John Loney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | 31 Viewfield Road Southfields London SW18 5JD |
Director Name | Mr Peter Eric Presland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rats Castle Castletons Oak Cranbrook Road Biddenden Ashford Kent TN27 8DY |
Director Name | Mr Paul John Hughes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Burnham Road Leigh On Sea Essex SS9 2JS |
Registered Address | 133 Houndsditch London EC3A 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
1 May 1998 | Return made up to 13/04/98; full list of members (7 pages) |
24 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
18 June 1997 | Company name changed erycinus LIMITED\certificate issued on 18/06/97 (2 pages) |
18 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
28 April 1996 | Return made up to 13/04/96; no change of members (6 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
4 May 1995 | Return made up to 13/04/95; no change of members (12 pages) |