Potters Bar
Herts
EN6 1QE
Director Name | Mr John Stewart Leslie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2004(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bec House Church End Bledlow Buckinghamshire HP27 9PD |
Director Name | Mrs Joan Margaret Brown |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | Spring Coppice Farm Spring Coppice Lane Speen Buckinghamshire Hp27 Osu |
Director Name | Mr Leslie John Brown |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 February 2001) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Spring Coppice Farm Spring Coppice Lane Speen Princes Risborough Buckinghamshire HP27 0SU |
Director Name | Mr Peter Brown |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Builder |
Correspondence Address | Spring Coppice Farm Spring Coppice Lane Speen Buckinghamshire HP27 0SU |
Director Name | Mrs Michele Frances Brown |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 October 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Spring Coppice Farm Spring Coppice Lane Speen Princes Risborough Buckinghamshire HP27 0SU |
Secretary Name | Mrs Joan Margaret Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Spring Coppice Farm Spring Coppice Lane Speen Buckinghamshire Hp27 Osu |
Secretary Name | Mrs Michele Frances Brown |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1995(31 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Coppice Farm Spring Coppice Lane Speen Princes Risborough Buckinghamshire HP27 0SU |
Director Name | Peter Stewart Mackie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrenwood 39 Firs Wood Close Northaw Hertfordshire EN6 4BY |
Director Name | Mr David Louis Franks |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bathurst Mews London W2 |
Director Name | Mr Alan Charles Cracknell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 10 Selwood Place Kensington London SW7 3QQ |
Director Name | John Christopher Shimmen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2000) |
Role | Chartered Surveyor |
Correspondence Address | 137 Lambley Lane Burton Joyce Nottingham Nottinghamshire NG14 5BN |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road Hampstead Garden Suburb London NW11 6UL |
Director Name | Mr Simon George Rowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 117 Gregories Road Beaconsfield Buckinghamshire HP9 1HZ |
Director Name | Stephen Edward Haupt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | The Owls Nest Market Square, Lower Heyford Bicester Oxfordshire OX6 3NY |
Director Name | Hilda Proctor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(40 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 April 2005) |
Role | HR Director |
Correspondence Address | Banavie Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY |
Director Name | David Lee Turner |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 37 Hampton Road Teddington Middlesex TW11 0LA |
Registered Address | 2nd Floor Rowley House Elstree Way Borehamwood Hertfordshire WD6 1JH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
10 at 1 | Regent Inns PLC 100.00% Ordinary |
---|
Latest Accounts | 28 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | Application to strike the company off the register (3 pages) |
8 June 2010 | Application to strike the company off the register (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
24 April 2009 | Accounts made up to 28 June 2008 (5 pages) |
24 April 2009 | Accounts for a dormant company made up to 28 June 2008 (5 pages) |
4 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
21 April 2008 | Accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
18 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
25 April 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
25 April 2007 | Accounts made up to 1 July 2006 (5 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 77 muswell hill london N10 3PJ (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 77 muswell hill london N10 3PJ (1 page) |
15 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
7 March 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
7 March 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
7 March 2006 | Accounts made up to 2 July 2005 (5 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
12 August 2005 | New director appointed (3 pages) |
12 August 2005 | New director appointed (3 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
7 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
7 March 2005 | Accounts made up to 30 June 2004 (5 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
26 March 2004 | Full accounts made up to 5 July 2003 (10 pages) |
26 March 2004 | Full accounts made up to 5 July 2003 (10 pages) |
26 March 2004 | Full accounts made up to 5 July 2003 (10 pages) |
11 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
28 April 2003 | Full accounts made up to 6 July 2002 (10 pages) |
28 April 2003 | Full accounts made up to 6 July 2002 (10 pages) |
28 April 2003 | Full accounts made up to 6 July 2002 (10 pages) |
25 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 1 July 2001 (11 pages) |
3 May 2002 | Full accounts made up to 1 July 2001 (11 pages) |
3 May 2002 | Full accounts made up to 1 July 2001 (11 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2001 | Auditor's resignation (3 pages) |
20 August 2001 | Auditor's resignation (3 pages) |
29 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 1 July 2000 (13 pages) |
1 May 2001 | Full accounts made up to 1 July 2000 (13 pages) |
1 May 2001 | Full accounts made up to 1 July 2000 (13 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 07/06/00; full list of members (8 pages) |
7 August 2000 | Return made up to 07/06/00; full list of members (8 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: northway house 1379 high road whetstone london N20 9LP (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: northway house 1379 high road whetstone london N20 9LP (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 March 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
6 February 2000 | Full accounts made up to 3 July 1999 (13 pages) |
6 February 2000 | Full accounts made up to 3 July 1999 (13 pages) |
6 February 2000 | Full accounts made up to 3 July 1999 (13 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
12 July 1999 | Return made up to 07/06/99; full list of members (8 pages) |
12 July 1999 | Return made up to 07/06/99; full list of members (8 pages) |
29 April 1999 | Auditor's resignation (1 page) |
29 April 1999 | Auditor's resignation (1 page) |
20 April 1999 | Aud stat (1 page) |
20 April 1999 | Aud stat (1 page) |
17 April 1999 | Resolutions
|
17 April 1999 | Resolutions
|
29 December 1998 | Full accounts made up to 4 July 1998 (14 pages) |
29 December 1998 | Full accounts made up to 4 July 1998 (14 pages) |
29 December 1998 | Full accounts made up to 4 July 1998 (14 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 07/06/98; no change of members
|
22 June 1998 | Return made up to 07/06/98; no change of members (6 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
29 December 1997 | Full accounts made up to 5 July 1997 (14 pages) |
29 December 1997 | Full accounts made up to 5 July 1997 (14 pages) |
29 December 1997 | Full accounts made up to 5 July 1997 (14 pages) |
15 July 1997 | Return made up to 07/06/97; no change of members
|
15 July 1997 | Return made up to 07/06/97; no change of members (6 pages) |
30 October 1996 | Full accounts made up to 6 July 1996 (14 pages) |
30 October 1996 | Full accounts made up to 6 July 1996 (14 pages) |
30 October 1996 | Full accounts made up to 6 July 1996 (14 pages) |
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | Accounting reference date shortened from 28/02 to 30/06 (1 page) |
3 July 1996 | Accounting reference date shortened from 28/02 to 30/06 (1 page) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: 32A high street pinner middlesex HA5 5PW (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: 32A high street pinner middlesex HA5 5PW (1 page) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New secretary appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Secretary resigned;director resigned (1 page) |
13 May 1996 | Secretary resigned;director resigned (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
27 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
19 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
2 March 1964 | Certificate of incorporation (1 page) |
2 March 1964 | Certificate of incorporation (1 page) |