Hazlemere
Buckinghamshire
HP15 7UZ
Director Name | Karen Michelle Murray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2004(37 years, 12 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Secretary |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Director Name | Mr Philip Ivo Carre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2004(38 years, 6 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 | John James Andrew |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Marketing Director |
Correspondence Address | 68 Pine Grove Wimbledon SW19 7HE |
Director Name | Geoffrey Francis Clarke |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Mr Thomas Edward Clarkson |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Civil Engineer |
Correspondence Address | Thornbury House Crownpits Lane Godalming Surrey GU7 1PB |
Director Name | Brian Charles Devenish |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Civil Engineer |
Correspondence Address | 114 Kingsmead Avenue Worcester Park Surrey KT4 8UT |
Director Name | Mr Peter John Jefferies |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | Birch Barn Water Lane Hawkhurst Kent TN18 5DE |
Director Name | Michael Edwin Napier |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1999) |
Role | Surveyor |
Correspondence Address | Arden Headley Hill Road Headley Bordon Hampshire GU35 8DS |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(27 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | John Patrick Keehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 August 2004) |
Role | Accountant |
Correspondence Address | 60 Fitzjames Avenue Croydon Surrey CR0 5DD |
Director Name | Mr James Kieran Cronin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Herons Reach Gossmore Lane Marlow Buckinghamshire SL7 1QF |
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 | £1,944,602 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2006 | Dissolved (1 page) |
---|---|
24 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 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 | Resolutions
|
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
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) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
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) |
19 June 2002 | Director'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) |
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) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members
|
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (5 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
11 November 1996 | Auditor's resignation (6 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: mitcham house, 681, mitcham road, croydon, surrey. CR9 3AP. (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
25 August 1995 | Director resigned (4 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (14 pages) |
29 March 1993 | Full accounts made up to 30 September 1992 (9 pages) |
26 June 1986 | Full accounts made up to 30 September 1985 (11 pages) |
14 February 1966 | Incorporation (14 pages) |