Hazlemere
Buckinghamshire
HP15 7UZ
Director Name | Mr David Gareth Fison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(36 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Herne Hill London SE24 9LR |
Director Name | Mr Philip Ivo Carre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2004(39 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 56 Kenilworth Avenue Wimbledon London SW19 7LW |
Director Name | Mr Kenneth William Chambers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 60 St Peters Avenue Caversham Reading Berkshire RG4 7DH |
Director Name | John Wilfred Sword Fletcher |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Secretary Name | Dr John Charles Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | Flat 135 1 Prescot Street London E1 8RL |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(30 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Thorney Hedge Road Chiswick London W4 5SD |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | John Patrick Keehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(32 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 20 August 2004) |
Role | Accountant |
Correspondence Address | 60 Fitzjames Avenue Croydon Surrey CR0 5DD |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,022,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 May 2006 | Dissolved (1 page) |
---|---|
28 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page) |
11 October 2005 | Appointment of a voluntary liquidator (1 page) |
11 October 2005 | Declaration of solvency (3 pages) |
11 October 2005 | Sp.res:-"in specie" (1 page) |
11 October 2005 | Resolutions
|
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 28/02/04; full list of members
|
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 December 2002 | Secretary's particulars changed (1 page) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members
|
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 January 2000 | Director resigned (1 page) |
14 March 1999 | Return made up to 28/02/99; full list of members (9 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 October 1998 | Resolutions
|
11 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 September 1997 | New director appointed (1 page) |
4 September 1997 | Director resigned (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
15 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
15 April 1997 | Director's particulars changed (1 page) |
14 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page) |
2 May 1996 | New director appointed (3 pages) |
26 April 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
4 March 1996 | Director resigned;new director appointed (3 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (9 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (14 pages) |
22 June 1993 | Full accounts made up to 30 September 1992 (7 pages) |
19 February 1985 | Particulars of mortgage/charge (3 pages) |
19 February 1982 | Accounts made up to 30 September 1981 (12 pages) |
8 May 1981 | Incorporation (12 pages) |
30 July 1980 | Accounts made up to 30 September 1979 (11 pages) |
20 September 1979 | Accounts made up to 30 September 1978 (11 pages) |
12 May 1965 | Incorporation (21 pages) |