Holmer Green
High Wycombe
Buckinghamshire
HP15 6TX
Secretary Name | Mrs Lindsay Horwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1993(31 years, 9 months after company formation) |
Appointment Duration | 31 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(35 years, 1 month 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(35 years, 3 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(36 years, 3 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 | Mr Anthony Victor Martin |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(30 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | Oakdell Firs Drive Blackmore End Wheathampstead St Albans Hertfordshire AL4 8LB |
Director Name | Edward James Kingsley Sharp |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(30 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Little Appleton 60 Orchard Road Tewin Welwyn Hertfordshire AL6 0HN |
Secretary Name | David Michael Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(30 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 1 Beech Lane Prestwood Buckinghamshire HP16 9DP |
Director Name | Mr Simon Hamlin Grinstead |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 September 1992(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 79 Cavendish Crescent Elstree Hertfordshire WD6 3JW |
Director Name | Deborah Jean Pond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1996(34 years, 9 months 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 |
---|---|
Current Liabilities | £18,000 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
4 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2003 | Liquidators statement of receipts and payments (7 pages) |
22 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) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 May 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: adecco house elstreeway borehamwood hertfordshire WD6 1HY (1 page) |
18 November 1997 | Appointment of a voluntary liquidator (1 page) |
18 November 1997 | Statement of affairs (5 pages) |
18 November 1997 | Resolutions
|
15 October 1997 | New director appointed (3 pages) |
7 April 1997 | Return made up to 15/03/97; 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 herts WD6 1HY (1 page) |
7 November 1996 | New director appointed (3 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
3 August 1996 | Accounts made up to 30 September 1995 (9 pages) |
25 April 1996 | New director appointed (3 pages) |
25 April 1996 | Director resigned (1 page) |
16 April 1996 | Return made up to 15/03/96; full list of members
|
17 August 1995 | Accounts made up to 31 December 1994 (9 pages) |
19 April 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
13 April 1995 | Return made up to 15/03/95; no change of members
|