Holmer Green
High Wycombe
Buckinghamshire
HP15 6TX
Secretary Name | Mrs Lindsay Horwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1996(37 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 13 Tolmers Avenue Cuffley Potters Bar Hertfordshire EN6 4QA |
Director Name | Simon Lillywhite |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1996(37 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Mitre Close Duppas Village Shepperton Middlesex TW17 8JF |
Director Name | Nigel Godfrey Howard Seys-Phillips |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(37 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Onslow Mews West London SW7 3AF |
Director Name | Keith Barnard |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1997(38 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Gardener Walk Holmer Green High Wycombe Buckinghamshire HP15 6TX |
Director Name | Miss Linda Hearne |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(33 years after company formation) |
Appointment Duration | 11 months (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 40 Lee Crescent Edgbaston Birmingham West Midlands B15 2BJ |
Director Name | Mr John Christopher Miller |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(33 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Sandhill Oval Alwoodley Leeds West Yorkshire LS17 8EF |
Director Name | Edward James Kingsley Sharp |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(33 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Little Appleton 60 Orchard Road Tewin Welwyn Hertfordshire AL6 0HN |
Director Name | Mr Anthony David White |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(33 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Minton Close Congleton Cheshire CW12 3TD |
Director Name | Michael Winterburn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(33 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Hereford Close Barwell Leicestershire LE9 8HU |
Director Name | Nicholas David Wynne-Morgan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(33 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | 62 Church Lane Sarratt Rickmansworth Hertfordshire WD3 6HL |
Director Name | Mr Simon Hamlin Grinstead |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 December 1992(33 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 79 Cavendish Crescent Elstree Hertfordshire WD6 3JW |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(34 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 39 Cobden Hill Radlett Hertfordshire WD7 7JL |
Director Name | Deborah Jean Pond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1996(37 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 313 St Albans Road West Hatfield Hertfordshire AL10 9RJ |
Registered Address | 133 Golders Green Road London NW11 8HJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £214,000 |
Cash | £5,000 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 February 2004 | Dissolved (1 page) |
---|---|
11 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 November 1997 | Declaration of solvency (3 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Appointment of a voluntary liquidator (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: adecco house elstreeway borehamwood hertfordshire WD6 1HY (1 page) |
15 October 1997 | New director appointed (3 pages) |
7 April 1997 | Return made up to 14/03/97; no change of members (5 pages) |
3 February 1997 | Director resigned (1 page) |
14 January 1997 | Secretary's particulars changed (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: adia house po box 311,elstree way borehamwood hertfordshire WD6 1HY (1 page) |
7 November 1996 | New director appointed (3 pages) |
24 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
24 September 1996 | New director appointed (1 page) |
24 September 1996 | Director resigned (2 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
26 April 1996 | Director resigned (3 pages) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | New director appointed (1 page) |
16 April 1996 | Return made up to 14/03/96; full list of members (8 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 April 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
13 April 1995 | Return made up to 14/03/95; no change of members
|