Hazlemere
Buckinghamshire
HP15 7UZ
Director Name | Mr Stephen John Morton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2003(45 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Little Roke Avenue Kenley Surrey CR8 5NG |
Director Name | Karen Michelle Murray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2005(47 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Secretary |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Ian James Cassidy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(35 years after company formation) |
Appointment Duration | 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 103 Oak Tree Road Tilehurst Reading Berkshire RG3 6LA |
Director Name | Mr Frank Norman Temple |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(35 years after company formation) |
Appointment Duration | 7 months (resigned 30 September 1993) |
Role | Joinery Manager |
Correspondence Address | Gateacre Crutches Lane Higham Rochester Kent ME2 3UH |
Director Name | Maurice Rugg |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(35 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 36 Watercroft Road Halstead Sevenoaks Kent TN14 7DP |
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(35 years after company formation) |
Appointment Duration | 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Director Name | Mr John Patrick Keehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(35 years after company formation) |
Appointment Duration | 7 months (resigned 30 September 1993) |
Role | Accountant |
Correspondence Address | 69 Shirley Way Croydon Surrey CR0 8PL |
Director Name | David Ernest Driver |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(35 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 4 Timberling Gardens South Croydon Surrey CR2 0AW |
Director Name | Mr Peter Edward Coote |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(35 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1994) |
Role | Managing Director |
Correspondence Address | Barley Corner 12 Coldharbour Lane Hildenborough Tonbridge Kent TN11 9JT |
Director Name | Cllr Philip Naylor Brooker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(35 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1994) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 10a Ennismore Avenue Guildford Surrey GU1 1SP |
Director Name | Mr Anthony George Blake |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(35 years after company formation) |
Appointment Duration | 7 months (resigned 30 September 1993) |
Role | Marketing Director |
Correspondence Address | 24 Greenhills Ware Hertfordshire SG12 0XG |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(35 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Mr Michael John Allen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(35 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 23 Church Lane Southwick Sussex BN42 4GB |
Director Name | Philip Ivo Carre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(35 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 1994) |
Role | Certified Accountant |
Correspondence Address | 11 Havana Road Wimbledon Park London SW19 8EJ |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(36 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 April 1996) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Mr Richard John Huxster |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 December 2001) |
Role | Chartered Builder |
Correspondence Address | 18 Colebrooke Row London N1 8DB |
Director Name | Ian Stuart Bell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(36 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burgh Mount Banstead Surrey SM7 1ER |
Director Name | Mr Michael David Marnoch |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(36 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Evelyns 107b Old Road Old Harlow Essex CM17 0HF |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £305,750 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 2006 | Dissolved (1 page) |
---|---|
27 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 February 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page) |
11 October 2005 | Declaration of solvency (3 pages) |
11 October 2005 | Appointment of a voluntary liquidator (1 page) |
11 October 2005 | Resolutions
|
25 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | Director resigned (1 page) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 February 2004 | Director's particulars changed (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 December 2002 | Secretary's particulars changed (1 page) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 December 2001 | Director resigned (1 page) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members
|
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 May 1997 | Director resigned (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (5 pages) |
12 November 1996 | Auditor's resignation (2 pages) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page) |
26 April 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (16 pages) |
19 February 1958 | Incorporation (18 pages) |