Croxley Green
Rickmansworth
Hertfordshire
WD3 3RL
Director Name | Mr James Davis |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1992(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 September 1999) |
Role | Coy Dir |
Correspondence Address | The Garden Flat Shardeloes Old Amersham Buckinghamshire HP7 0RL |
Director Name | Mrs Marjorie Joan Davis |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1992(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 September 1999) |
Role | Coy Dir |
Correspondence Address | The Garden Flat Shardeloes Old Amersham Buckinghamshire HP7 0RL |
Secretary Name | Mrs Marjorie Joan Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1992(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 September 1999) |
Role | Company Director |
Correspondence Address | The Garden Flat Shardeloes Old Amersham Buckinghamshire HP7 0RL |
Director Name | Mr Guy Davis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1994) |
Role | Coy Dir |
Correspondence Address | Whisperwood House Loudwater Rickmansworth Hertfordshire WD3 4JU |
Registered Address | Norfolk House Norfolk Road Rickmansworth Hertfordshire WD3 1RD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
---|---|
12 March 1997 | Registered office changed on 12/03/97 from: 45, church street rickmansworth hertfordshire WD3 1DG (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 September 1995 | Company name changed james davis & son LIMITED\certificate issued on 25/09/95 (4 pages) |
26 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |