14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director Name | Elizabeth Jane Grant |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1995(36 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Solicitor |
Correspondence Address | 29 Cotland Acres Redhill Surrey RH1 6JZ |
Secretary Name | Mr Robert Austin Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1996(37 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 14 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DB |
Director Name | Robert Henry Bennett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 1995) |
Role | Development & Planning |
Correspondence Address | 150 Cholmley Gardens Mill Lane London NW6 1AD |
Director Name | Mr Adrian Michael Delaney |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wittersham Manor Wittersham Kent TN30 7PN |
Director Name | John William Wykeham Wickham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 1992) |
Role | Shipping Executive |
Correspondence Address | Woodland Shaw Cousley Wood Wadhurst East Sussex TN5 6EW |
Secretary Name | Adrian Michael Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(32 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | Templetree Sandway Road Harrietsham Kent ME17 1HT |
Secretary Name | Robert Henry Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 1995) |
Role | Secretary |
Correspondence Address | 150 Cholmley Gardens Mill Lane London NW6 1AD |
Secretary Name | David Hugh Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Mayfield Road South Croydon Surrey CR2 0BH |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 1998 | Dissolved (1 page) |
---|---|
14 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 1997 | Declaration of solvency (3 pages) |
3 November 1997 | Appointment of a voluntary liquidator (1 page) |
3 November 1997 | Resolutions
|
3 November 1997 | Ex/res 24/10/97 liq's powers (1 page) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 May 1997 | Return made up to 11/05/97; full list of members (9 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
5 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 May 1996 | Return made up to 11/05/96; no change of members (5 pages) |
21 May 1996 | Secretary's particulars changed (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page) |
19 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
20 November 1995 | Director resigned;new director appointed (6 pages) |
20 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 November 1995 | Director resigned;new director appointed (6 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
12 May 1995 | Return made up to 11/05/95; full list of members (14 pages) |