Rickmansworth
Hertfordshire
WD3 4DY
Secretary Name | Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(43 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 66b Station Approach South Ruislip Middlesex HA4 6SA |
Director Name | Anthony Oliver Bickerstaff |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2001(44 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Finance Director |
Correspondence Address | 12 Heythrop Drive Ickenham Middlesex UB10 8DT |
Director Name | Terrence Richard Crabb |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 1993) |
Role | Chartered Engineer |
Correspondence Address | 175 Blind Lane Flackwell Heath Buckinghamshire HP10 9LE |
Director Name | Mr Graham Donald Ellis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 1993) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lyndhurst Close Ridgeway Horsell Woking Surrey GU21 4RA |
Director Name | John Laurence Hislam |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 1993) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop 2 Upper Ashlyns Road Berkhamsted Hertfordshire HP4 3BW |
Director Name | Mr Robert Leslie Ibell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 November 2000) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 29 Kings Road Walton On Thames Surrey KT12 2RB |
Director Name | Ross Dunbar Mackenzie |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Operations Manager |
Correspondence Address | 20 Whitehaugh Drive Paisley Renfrewshire PA1 3PG Scotland |
Secretary Name | Mr Graham Donald Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(34 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lyndhurst Close Ridgeway Horsell Woking Surrey GU21 4RA |
Director Name | Mr Peter Richard Alleyne Baker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Roughgrove Copse Binfield Bracknell Berkshire RG42 4EZ |
Director Name | Mr Andrew Robert Johnson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(42 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Secretary Name | Mr Andrew Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(42 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | David Douglas Percival White |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(43 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Botley House Tanworth Lane Henley In Arden Warwickshire B95 5QY |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £750,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2005 | Dissolved (1 page) |
---|---|
23 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (7 pages) |
26 October 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page) |
25 October 2002 | Resolutions
|
25 October 2002 | Declaration of solvency (3 pages) |
25 October 2002 | Appointment of a voluntary liquidator (1 page) |
18 June 2002 | Return made up to 05/06/02; full list of members
|
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 August 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 05/06/01; full list of members
|
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (4 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
8 September 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
7 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
23 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
18 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
25 November 1997 | Accounts made up to 31 December 1996 (11 pages) |
29 June 1997 | Return made up to 05/06/97; full list of members
|
12 June 1997 | New director appointed (2 pages) |
16 August 1996 | Return made up to 05/06/96; no change of members (4 pages) |
16 August 1996 | Accounts made up to 31 December 1995 (12 pages) |
20 June 1995 | Accounts made up to 31 December 1994 (13 pages) |
20 June 1995 | Return made up to 05/06/95; no change of members (6 pages) |