Bishops Stortford
Hertfordshire
CM23 2SR
Director Name | Alexandra Carmel Prendler |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2001(38 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Secretary |
Correspondence Address | 6 Church Lane Stibbington Cambridgeshire PE8 6LP |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2001(37 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Robert Alexander Dundas |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 July 2001) |
Role | Investment Management |
Correspondence Address | 63 Victoria Road London W8 5RH |
Director Name | Eric Carl Elstob |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | 14 Fournier Street Spitalfields London E1 6QE |
Director Name | Mr William Thomas Jackson Griffin |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lowndes Place London SW1X 8DB |
Director Name | Dennis Thomas Holme Nicholson |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Gilts 62 Hadley Highstone Barnet Hertfordshire EN5 4PU |
Secretary Name | Annette Barbara Powley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | 11 Walden Place Welwyn Garden City Hertfordshire AL8 7PG |
Secretary Name | Invesco Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1999) |
Correspondence Address | 14th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2000) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Phoenix Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(37 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 03 August 2001) |
Correspondence Address | 77a High Street Brentwood Essex CM14 4RR |
Registered Address | 11 Devonshire Square London EC2M 4YR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,428 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 March 2002 | Dissolved (1 page) |
---|---|
6 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 September 2001 | Declaration of solvency (3 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (3 pages) |
30 August 2001 | Declaration of solvency (3 pages) |
29 August 2001 | New secretary appointed (3 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 77A high street brentwood essex CM14 4RR (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 11 devonshire square london EC2M 4YR (1 page) |
17 January 2001 | Secretary resigned (1 page) |
4 December 2000 | Full accounts made up to 30 June 2000 (7 pages) |
1 December 2000 | Return made up to 05/11/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Return made up to 05/11/99; full list of members (5 pages) |
2 July 1999 | Full accounts made up to 30 June 1998 (6 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
30 December 1998 | Return made up to 05/11/98; full list of members (11 pages) |
6 February 1998 | Full accounts made up to 30 June 1997 (5 pages) |
15 December 1997 | Return made up to 05/11/97; full list of members (9 pages) |
6 January 1997 | Full accounts made up to 30 June 1996 (5 pages) |
30 December 1996 | Director resigned (1 page) |
6 December 1996 | Return made up to 05/11/96; full list of members
|
20 August 1996 | New secretary appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
5 March 1996 | Full accounts made up to 30 June 1995 (6 pages) |