Radlett
Hertfordshire
WD7 7EZ
Director Name | David Richard Clover |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1997(36 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 24 April 2007) |
Role | Printing And Decorating Contra |
Country of Residence | England |
Correspondence Address | 41 Parkside Gardens London SW19 5ET |
Director Name | Robert George Glover |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1999(39 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Enderby 2 Birds Hill Drive Oxshott Leatherhead Surrey KT22 0SP |
Director Name | Nigel Lindsay Fynn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2000(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 April 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lee Ford Budleigh Salterton Devon EX9 7AJ |
Director Name | Mr Andrew Gordon Hunter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(42 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 April 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Cottage 12 Clinton Road Leatherhead Surrey KT22 8NX |
Director Name | John Alfred Dalley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 April 2007) |
Role | Accountant |
Correspondence Address | 41 Commissioners Court New Stairs Chatham Kent ME4 4HQ |
Director Name | David Gandy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 April 2007) |
Role | Retired |
Correspondence Address | 21 Orchard Lane Woodnewton Peterborough Cambridgeshire PE8 5EE |
Director Name | Peter Stuart Hammerson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 April 2007) |
Role | Surveyor |
Correspondence Address | Broadbent House 65 Grosvenor Street London W1K 3JH |
Secretary Name | Christopher John Twyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 16 Poynes Road Horley Surrey RH6 8LT |
Director Name | Kenneth Robert Woodford |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Oak Grange Lodge West Clandon Guildford Surrey GU4 7UD |
Director Name | Mr Richard Harewood Williams |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 07 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 29 Woodcote Close Epsom Surrey |
Director Name | Mr Arthur Frederick Shannon |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 June 1997) |
Role | Architect |
Correspondence Address | 22 South Eaton Place London SW1W 9JA |
Director Name | Kenneth David Rubens |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 June 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Springfield Road St Johns Wood London NW8 0QJ |
Director Name | Mr John Ford Steeds Northcott |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 05 November 1991) |
Role | Investment Broker |
Correspondence Address | 64 Brookmans Avenue Hatfield Hertfordshire AL9 7QQ |
Director Name | Brian Ernest Edwards |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 June 1997) |
Role | Solicitor |
Correspondence Address | Hope House Little Burstead Billericay Essex CM12 9ST |
Director Name | Mr Richard Ernest Biscoe-Taylor |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 November 1996) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Linden Lea Green Lane Martins End Great Missenden Bucks HP16 9HS |
Director Name | Carl Fisher |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(31 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 April 1997) |
Role | Architect |
Correspondence Address | Tudor Cottage Coombe Hill Road Kingston Upon Thames Surrey KT2 7DU |
Secretary Name | Brian Corley Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(31 years after company formation) |
Appointment Duration | 4 years (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | Painters Hall 9 Little Trinity Lane London EC4V 2AD |
Director Name | Michael Leese Giles |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(32 years after company formation) |
Appointment Duration | 12 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | Flat 3 11 Chester Way London SE11 4UT |
Director Name | Arnold Hayward Stevenson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(33 years after company formation) |
Appointment Duration | 12 months (resigned 01 November 1994) |
Role | Solicitor |
Correspondence Address | 36 Halsey Street Chelsea London SW3 2PT |
Director Name | Roy William John Foster |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Cuddington 28 Downs Side Cheam Sutton Surrey SM2 7EQ |
Secretary Name | Mrs William Chesshyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(35 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 December 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Caledonian Wharf Isle Of Dogs London E14 3EW |
Director Name | Godfrey Frederick Jacobs |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 1999) |
Role | Surveyor & Valuer |
Correspondence Address | Fort Anner 25 Retreat Road Richmond Surrey TW9 1NN |
Director Name | Reginald Maurice Price |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | Dinder 3 Hawthorn Avenue Wyke Gillingham Dorset SP8 4ST |
Director Name | Clive Ian Kahn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(38 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Director Name | Reginald Charles Houghton |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(38 years after company formation) |
Appointment Duration | 12 months (resigned 18 October 1999) |
Role | Retired Architect |
Correspondence Address | 17 Linden Crescent Woodford Green Romford RM2 6NB |
Director Name | Mr Erik Maurice William Robson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(39 years after company formation) |
Appointment Duration | 1 year (resigned 18 October 2000) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Kiddington Hall Kiddington Woodstock Oxfordshire OX20 1BX |
Director Name | Rev Graham Leonard Blacktop |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(41 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | Dairy House Wolfeton Dorchester Dorset DT2 9QN |
Director Name | David Gandy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(42 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2004) |
Role | Property Developer |
Correspondence Address | 21 Orchard Lane Woodnewton Peterborough Cambridgeshire PE8 5EE |
Director Name | Brian Paul Botting |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(43 years after company formation) |
Appointment Duration | 1 year (resigned 18 October 2004) |
Role | Non-Executive Director |
Correspondence Address | 38 St Mary Le Park Court Albert Bridge Road London SW11 4PJ |
Secretary Name | David Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(43 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 July 2004) |
Role | Property Developer |
Correspondence Address | 21 Orchard Lane Woodnewton Peterborough Cambridgeshire PE8 5EE |
Secretary Name | David Richard Clover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(43 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Parkside Gardens London SW19 5ET |
Registered Address | 9 Little Trinity Lane London EC4V 2AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £283,948 |
Net Worth | -£152,031 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2006 | Application for striking-off (1 page) |
5 October 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
17 June 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members
|
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
20 May 2004 | Return made up to 27/04/04; full list of members
|
22 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | New director appointed (2 pages) |
18 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
13 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
1 November 2002 | New director appointed (2 pages) |
21 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
13 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
19 February 2002 | Ad 21/01/02--------- £ si 249000@1=249000 £ ic 1000/250000 (3 pages) |
19 February 2002 | Nc inc already adjusted 21/01/02 (1 page) |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
7 January 2002 | New director appointed (2 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 June 2001 | Return made up to 27/04/01; full list of members (7 pages) |
29 January 2001 | New director appointed (3 pages) |
12 December 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
3 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
4 January 2000 | New director appointed (3 pages) |
4 January 2000 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
21 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
1 June 1999 | Return made up to 27/04/99; no change of members
|
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
5 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
9 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
9 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Return made up to 08/05/97; no change of members
|
29 May 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
24 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
15 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
14 December 1995 | Director resigned (2 pages) |
7 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
31 May 1995 | Return made up to 08/05/95; no change of members
|