Hazeley Heath
Hartley Wintney
Hampshire
RG27 8LT
Director Name | Mr Leslie John Warman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(28 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 October 2000) |
Role | Consultant |
Correspondence Address | 19 Park Drive London NW11 7SN |
Secretary Name | Paul Stephen King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1995(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 13 The Warren Tadley Hampshire RG26 4XY |
Director Name | Paul Stephen King |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1995(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 October 2000) |
Role | Accountant |
Correspondence Address | 13 The Warren Tadley Hampshire RG26 4XY |
Director Name | Mr Richard James Peters |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(25 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 17 Langton Avenue London N20 9DD |
Director Name | Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(25 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 28 Monmouth Road London W2 4UT |
Director Name | Mr Stephen Thomas Hargrave |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lambs Conduit Street London WC1N 3NG |
Secretary Name | Mr Richard James Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(25 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 17 Langton Avenue London N20 9DD |
Director Name | Mr Nicholas Robert Hornby Toms |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 262 West 12th Street New York Usa 10014 |
Director Name | Mr Peter Nigel Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 2 Chara Place Grove Park London W4 3DX |
Director Name | Mr Donald William Rowley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 521 Park Avenue New York New York 10021 Foreign |
Director Name | Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 118 Tudor Road Hampton Middlesex TW12 2NF |
Director Name | Hugo Hendrick Biermann |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | 92 Main Road St James Cape Province South Africa |
Secretary Name | Paul Bernard Dollman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 118 Tudor Road Hampton Middlesex TW12 2NF |
Director Name | Francis Waldo Emerson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | Lower Sparks Farm Sparks Lane Brook Street Cuckfield West Sussex RH17 5JP |
Director Name | Michael John Cartwright |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1995) |
Role | Accountant |
Correspondence Address | 4 Douro Road Cheltenham Gloucestershire GL50 2PQ Wales |
Secretary Name | Michael John Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1995) |
Role | Accountant |
Correspondence Address | 4 Douro Road Cheltenham Gloucestershire GL50 2PQ Wales |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 1997) |
Role | Chartered Accountant/Director |
Country of Residence | England |
Correspondence Address | 11 Shawfield Street London SW3 4BA |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(29 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 August 1995) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Registered Address | C/O Ernst & Young Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
24 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
18 February 2000 | Receiver ceasing to act (1 page) |
9 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 September 1997 | Administrative Receiver's report (14 pages) |
8 September 1997 | Director resigned (1 page) |
5 June 1997 | Appointment of receiver/manager (3 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: wakebourne house 1 mount road hanworth middlesex TW13 6AR (1 page) |
26 October 1996 | Resolutions
|
9 September 1996 | Return made up to 11/08/96; bulk list available separately (11 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
21 April 1996 | Particulars of contract relating to shares (5 pages) |
21 April 1996 | Ad 27/11/95--------- £ si [email protected] (2 pages) |
27 March 1996 | Ad 27/11/95--------- £ si [email protected]=353389 £ ic 8782752/9136141 (2 pages) |
10 January 1996 | Particulars of mortgage/charge (5 pages) |
22 September 1995 | New director appointed (2 pages) |
20 September 1995 | Return made up to 11/08/95; bulk list available separately (12 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
5 June 1995 | Secretary resigned;director resigned (2 pages) |
5 June 1995 | New secretary appointed (2 pages) |
30 January 1995 | Ad 12/12/94--------- £ si [email protected]=424840 £ ic 8357912/8782752 (2 pages) |
15 November 1994 | Memorandum and Articles of Association (47 pages) |
10 October 1994 | Certificate of reduction of issued capital and share premium (1 page) |
5 October 1994 | Red sh cap & sh prem acct £ ic 26188131/ 8357912 (1 page) |
14 September 1994 | Return made up to 11/08/94; bulk list available separately (8 pages) |
27 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1994 | Nc dec already adjusted 10/05/94 (1 page) |
24 May 1994 | Resolutions
|
25 February 1994 | New director appointed (3 pages) |
9 February 1994 | Ad 29/12/93--------- £ si [email protected]=3900356 £ ic 22287775/26188131 (2 pages) |
12 January 1994 | Div 04/12/93 (1 page) |
4 January 1994 | Resolutions
|
24 December 1993 | Director resigned (2 pages) |
10 December 1993 | Company name changed maddox group PLC\certificate issued on 10/12/93 (4 pages) |
8 December 1993 | Auditor's resignation (1 page) |
16 November 1993 | Listing of particulars (40 pages) |
8 October 1993 | Resolutions
|
24 August 1993 | Director resigned (2 pages) |
13 August 1993 | Particulars of mortgage/charge (4 pages) |
9 July 1993 | Full group accounts made up to 31 December 1992 (41 pages) |
1 July 1993 | Registered office changed on 01/07/93 from: 32 maddox street london W1R 9PF (1 page) |
12 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |