Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(41 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 1999(34 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Director Name | Mr Willem Herman Foks |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 30 June 1992) |
Role | Engineer |
Correspondence Address | Bockings Walkern Stevenage Hertfordshire SG2 7PB |
Director Name | Mr Kevin John Jackson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 November 1996) |
Role | Mechanical Engineer |
Correspondence Address | 1 Brimsome Meadow Highnam Gloucester Gloucestershire GL2 8EW Wales |
Director Name | Mr Hans Joachim Sassenberg |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 1995) |
Role | Marketing Executive |
Correspondence Address | Schwachhauser Ring 32 28209 Bremen Germany |
Secretary Name | Mrs Audrey Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 23 Milton Close Royston Hertfordshire SG8 5DP |
Director Name | David John Lobley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 2000) |
Role | Commercial/Management Speciali |
Country of Residence | United Kingdom |
Correspondence Address | 5 Monarch Close Abbeymead Gloucester GL4 5EB Wales |
Director Name | Bernd Petrat |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 April 1995(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | Helmer 55 28359 Bremen Germany Foreign |
Director Name | Jurgen Friedrich |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 1997(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2000) |
Role | Managing Director |
Correspondence Address | Jorn-Uhl-Weg 10 Hamburg 22587 Germany |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2000(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(35 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Registered Address | Portland House Bressenden Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,922,078 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 October 2006 | Dissolved (1 page) |
---|---|
21 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Appointment of a voluntary liquidator (1 page) |
19 May 2006 | Declaration of solvency (3 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | Director resigned (1 page) |
5 September 2005 | Full accounts made up to 31 March 2004 (16 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Return made up to 15/06/05; full list of members
|
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
14 July 2004 | Return made up to 15/06/04; full list of members (5 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 July 2003 | Return made up to 15/06/03; full list of members (5 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
13 February 2003 | Director resigned (1 page) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (20 pages) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
25 September 2000 | Auditor's resignation (1 page) |
5 July 2000 | Return made up to 15/06/00; full list of members
|
28 April 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
27 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 9-11 bancroft court bancroft hitchin herts SG5 1PH (1 page) |
18 April 2000 | Secretary's particulars changed (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary's particulars changed (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
29 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
2 November 1999 | Secretary resigned (1 page) |
11 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
15 October 1998 | Full group accounts made up to 4 April 1998 (20 pages) |
23 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Full group accounts made up to 5 April 1997 (20 pages) |
14 July 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
17 October 1996 | Full group accounts made up to 6 April 1996 (19 pages) |
19 June 1996 | Return made up to 15/06/96; full list of members (5 pages) |
21 August 1995 | Full group accounts made up to 1 April 1995 (18 pages) |
29 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
4 July 1994 | Full group accounts made up to 2 April 1994 (19 pages) |
22 May 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
20 June 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
2 June 1975 | Accounts made up to 31 December 1974 (5 pages) |
30 September 1974 | Accounts made up to 31 December 2073 (3 pages) |