Harpenden
Hertfordshire
AL5 2BN
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1993(31 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 41 Aspinall Road London SE4 2EH |
Director Name | David Ian Cameron Weatherseed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1994(32 years, 1 month after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(32 years, 1 month after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Correspondence Address | 41 Aspinall Road London SE4 2EH |
Director Name | Robert Anthony Swift |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Hillcrest 68 St Marys Grove Nailsea Bristol BS19 2NJ |
Director Name | Anne Marie Simon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 10 Limerick Road Redland Bristol Avon BS6 7DZ |
Director Name | Geoffrey McFarlane Simms |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Chief Executive Pr |
Correspondence Address | The Croft Birthwhistle Lane Nunney Road Frome Somerset BA11 4LA |
Director Name | Paul John Lane |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Coombe Villa Coombe Lane East Harptree Bristol Avon BS18 6BG |
Director Name | Valerie Kirwan Jasinski |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Chatafield Sigingstone Cowbridge South Glamorgan SE7 7LP |
Director Name | Christopher Kenber |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 11 Canynge Road Bristol Avon BS8 3JZ |
Director Name | Michael John Jepson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Whitfom Lodge 2 Marine Hill Clevedon Avon BS21 7PW |
Director Name | John Anthony David Fowles |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Mulberry Court Barnsley Cirencester Gloucestershire GL7 5EJ Wales |
Director Name | Mr Malcolm John Davies |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dial House 11 South Dene Stoke Bishop Bristol Avon BS9 2BW |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1994) |
Role | Company Secretary/Barfitzer |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Peter Terence Beaham-Powell |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Advertising Executive |
Correspondence Address | Glebe House Compton Bishop Axbridge Somerset |
Director Name | John Christopher Bailey |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 9 Marlborough Yard Upper Holloway London N19 4ND |
Secretary Name | Robert Anthony Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Hillcrest 68 St Marys Grove Nailsea Bristol BS19 2NJ |
Director Name | Dominic Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(31 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Gloucester Row Bristol BS8 4AW |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2000 | Dissolved (1 page) |
---|---|
8 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: firbank house chorleywood road rickmansworth hertfordshire WD3 4ER (1 page) |
11 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 7 kenrick place london W1H 3FF (1 page) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
14 June 1995 | Appointment of a voluntary liquidator (2 pages) |
14 June 1995 | Resolutions
|
24 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 83/89 whitfield street london W1A 4XA (1 page) |
19 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |
21 March 1995 | Resolutions
|