Ashwell
Baldock
Hertfordshire
SG7 5NP
Director Name | Andrew James Matthews |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 October 2000) |
Role | P R Consultant |
Correspondence Address | 15 Actenburg Avenue Ealing London W13 9RN |
Director Name | Victor Geoffrey Wheeler |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 October 2000) |
Role | P R |
Correspondence Address | 8 Hadley Highstone Barnet Hertfordshire EN5 4PU |
Secretary Name | Mr David Alan Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(37 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 17 October 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Holly House 37 Shirleys Ditchling Hassocks Sussex BN6 8UD |
Director Name | John Balding Button |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1994) |
Role | P R Consultant |
Correspondence Address | 3 Altmore Cherry Garden Lane Maidenhead Berkshire SL6 3QG |
Director Name | Brian Thomas Clark |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1992) |
Role | P R Consultant |
Correspondence Address | Croftlands Heights Lane Eldwick Bingley West Yorkshire BD16 3AH |
Director Name | Ms Gillian Mary Houghton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1992) |
Role | P R Consulltant |
Country of Residence | England |
Correspondence Address | Hollydale Woburn Lane Aspley Guise Bedfordshire MK17 8JH |
Director Name | Dermot Hugh Mc Keone |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Old Rectory Cottage Church Road Bishopstoke Eastleigh Hants SO50 6BH |
Director Name | Anthony Thomas Peck |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1995) |
Role | Public Relations Consultant |
Correspondence Address | Meadowside Renfrew Road Kingston Upon Thames Surrey KT2 7NT |
Director Name | Elizabeth Anthea Peck |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1992) |
Role | Speech Therapist |
Correspondence Address | Meadowside Renfrew Road Kingston Upon Thames Surrey KT2 7NT |
Director Name | David Alan Watson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Dytchley Paddock 51 The Park Bookham Leatherhead Surrey KT23 3LN |
Secretary Name | Lewis Frederick Bullard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 28a Albion Street Chipping Norton Oxfordshire OX7 5BJ |
Director Name | Mr Jonathan Sumner |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(32 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 August 1995) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 96 South Park Road Wimbledon London SW19 8SZ |
Director Name | Joanna Eve Cavell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1996) |
Role | Public Relations Consultancy |
Correspondence Address | 9 Aldridge Park Winkfield Row Bracknell Berkshire RG12 6NU |
Director Name | John Gerhard Hans Hirsch |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 1997) |
Role | Non Executive Director |
Correspondence Address | 24 Wetherby House 20/21 Wetherby Gardens Ashburn Place London SW5 0AJ |
Registered Address | Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 January 2000 | Receiver ceasing to act (1 page) |
24 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
16 February 1999 | Form 3.2 - statement of affairs (7 pages) |
16 February 1999 | Administrative Receiver's report (10 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 2/3 salisbury court london EC4Y 8AA (1 page) |
30 December 1998 | Appointment of receiver/manager (1 page) |
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 November 1997 | Director resigned (1 page) |
20 November 1997 | Return made up to 19/11/97; full list of members
|
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
9 December 1996 | Return made up to 19/11/96; no change of members (6 pages) |
20 November 1996 | Director resigned (1 page) |
24 September 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
16 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
18 December 1995 | Return made up to 19/11/95; no change of members (6 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
15 March 1995 | New director appointed (2 pages) |