Wood End
Marlow
Buckinghamshire
SL7 2HW
Director Name | Kevan Paul Hedderly |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1991(36 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Surveyor/Director |
Correspondence Address | 31 Southcote Way Tylers Green Penn Buckinghamshire HP10 8JG |
Secretary Name | David Spencer Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1993(38 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Pen Y Bryn Woodend Marlow Buckinghamshire SL7 2HW |
Secretary Name | Mr David Frederick Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1993(38 years, 5 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlewood Wood End Marlow Buckinghamshire SL7 2HW |
Director Name | Frederick Golden Hawkins |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Builder/Director |
Correspondence Address | Chenies Clamp Hill Stanmore Middlesex HA7 3JL |
Director Name | Joan Eileen Hawkins |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(36 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1993) |
Role | Secretary/Director |
Correspondence Address | Chenies Clamp Hill Stanmore Middlesex HA7 3JL |
Secretary Name | Joan Eileen Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Chenies Clamp Hill Stanmore Middlesex HA7 3JL |
Registered Address | Goodman Jones Associates 29/30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 September 1999 | Dissolved (1 page) |
---|---|
17 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: clarendon hse 252 harrow view harrow middx HA2 6QF (1 page) |
22 June 1995 | Resolutions
|
22 June 1995 | Appointment of a voluntary liquidator (2 pages) |
29 March 1995 | Return made up to 05/04/95; full list of members (6 pages) |