Marshcroft Lane
Tring
Hertfordshire
HP23 5PP
Director Name | Mr David Frederick Hawkins |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1991(35 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Builder/Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlewood 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 | 23 February 1991(35 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Surveyor/Director |
Correspondence Address | 31 Southcote Way Tylers Green Penn Buckinghamshire HP10 8JG |
Secretary Name | Mr David Frederick Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1994(38 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Littlewood Wood End Marlow Buckinghamshire SL7 2HW |
Director Name | Susan Joan Blavins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 1993) |
Role | Model/Director |
Correspondence Address | 19a Chester Road Northwood Middlesex HA6 1BG |
Director Name | Frederick Golden Hawkins |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 1993) |
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 | 23 February 1991(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 1993) |
Role | Secretary/Director |
Correspondence Address | Chenies Clamp Hill Stanmore Middlesex HA7 3JL |
Secretary Name | Joan Eileen Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | Chenies Clamp Hill Stanmore Middlesex HA7 3JL |
Director Name | John Fairley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(39 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 1 Kewferry Drive Northwood Middlesex HA6 2NT |
Director Name | Mr John Anthony Hammett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(39 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1995) |
Role | Accountant/Company Director |
Country of Residence | England |
Correspondence Address | 42 Garthland Drive Arkley Hertfordshire EN5 3AZ |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
15 May 1998 | Dissolved (1 page) |
---|---|
12 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
18 June 1996 | Receiver's abstract of receipts and payments (3 pages) |
13 March 1996 | Completion of winding up (1 page) |
13 March 1996 | Dissolution deferment (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: claredon house 252 harrow view harrow middx HA2 6QF (1 page) |
20 July 1995 | Order of court to wind up (2 pages) |
13 July 1995 | Court order notice of winding up (2 pages) |
18 May 1995 | Appointment of receiver/manager (2 pages) |
6 January 1995 | Return made up to 07/12/94; no change of members (4 pages) |
11 April 1994 | Return made up to 23/02/94; full list of members (8 pages) |
30 November 1993 | Full accounts made up to 31 January 1993 (13 pages) |