North Hill
Sarratt
Herts
WD3 6HB
Director Name | Susan Jane Newman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 February 2000) |
Role | Accountant |
Correspondence Address | 51 Gartmoor Gardens London SW19 6NX |
Secretary Name | Susan Jane Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 February 2000) |
Role | Accountant |
Correspondence Address | 51 Gartmoor Gardens London SW19 6NX |
Director Name | Mr Gordon Ignatius Heald |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Hitherwood Drive Dulwich London SE19 1XB |
Director Name | Mr Norman Leonard Webb |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 17 Castle Hill Berkhamsted Hertfordshire HP4 1HE |
Secretary Name | Nizar Meghji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 66 Kingsmead Road London SW2 3JG |
Director Name | Graham Stanley Dossett |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 May 1998) |
Role | Research Director |
Correspondence Address | 8 Anson Walk Northwood Middlesex HA6 2LA |
Director Name | Mr Robert James Wybrow |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 1998) |
Role | Research Director |
Correspondence Address | 15 Hurstwood Drive Bickley Bromley BR1 2JE |
Director Name | Mr James Martin Brady |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(39 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1998) |
Role | Finance Director |
Correspondence Address | 6 The Heronry Walton On Thames Surrey KT12 5AT |
Secretary Name | Mr James Martin Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(39 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 6 The Heronry Walton On Thames Surrey KT12 5AT |
Director Name | John Sadiq |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1998(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 1999) |
Role | Market Research |
Correspondence Address | The Manor House Lower Boddington Daventry Northamptonshire NN11 6YB |
Registered Address | Drapers Court Kingston Hall Road Kingston-Upon-Thames Surrey KT1 2BG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1999 | Application for striking-off (1 page) |
8 September 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 September 1998 | New director appointed (2 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: apex tower 7 the high street new malden surrey KT3 4DG (1 page) |
26 July 1998 | Return made up to 26/06/98; no change of members
|
26 July 1998 | New director appointed (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 July 1997 | Return made up to 26/06/97; no change of members
|
14 July 1997 | Auditor's resignation (1 page) |
2 April 1997 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
31 December 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
9 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 May 1995 (6 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 307 finchley road london NW3 6EH (1 page) |
28 July 1995 | Company name changed bedminster response analysis lim ited\certificate issued on 31/07/95 (4 pages) |