Highwood
Chelmsford
Essex
CM1 3QF
Secretary Name | Mr Frank Nicholas Woolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1994(28 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 08 April 1997) |
Role | Secretary |
Correspondence Address | Writtle Park Farmhouse Highwood Chelmsford Essex CM1 3QF |
Director Name | Xavier Langlois D'Estainot |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 24 July 1996(30 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 08 April 1997) |
Role | Finance Director |
Correspondence Address | 5 Rue Lamande Paris 75017 France |
Director Name | Mario Dall Acqua |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | Moosfeld Strasse 4 8598 Bottighofen Foreign |
Director Name | Jean Elaine Hopkins |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 14 Tudor Avenue Bebington Wirral Merseyside L63 3EJ |
Director Name | Reginald Mutter William Hopkins |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 14 Tudor Avenue Bebington Wirral Merseyside L63 3EJ |
Director Name | Denis John Kerrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | Flat 9 Bramham Gardens London SW5 0NE |
Secretary Name | Reginald Mutter William Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 14 Tudor Avenue Bebington Wirral Merseyside L63 3EJ |
Director Name | Didier Paul Alberic Guigou |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 March 1994(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 11 Thurloe Street London SW7 2SS |
Registered Address | Oak House Reeds Crescent Watford Hertfordshire WD1 1QH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 April 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
24 October 1996 | Application for striking-off (1 page) |
10 September 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
25 March 1996 | Return made up to 28/03/96; full list of members (9 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 October 1995 | Resolutions
|
22 March 1995 | Return made up to 28/03/95; no change of members (10 pages) |