Harpenden
Hertfordshire
AL5 2NH
Secretary Name | Susan Louise Jenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 March 2000) |
Role | Company Director |
Correspondence Address | Flat 3 17 Gowan Avenue Fulham London SW6 6RH |
Director Name | Thomson Incentives Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 1995(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 March 2000) |
Correspondence Address | First Floor The Quadrangle 180 Wardour Street London W1A 4YG |
Director Name | Mr Richard Desmond Green |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 St James Lane Winchester Hampshire SO22 4NX |
Director Name | Mr David John Silk |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1995) |
Role | Operations Director |
Correspondence Address | Downend Littledown Vernham Dean Andover Hampshire SP11 0EF |
Secretary Name | Mr Richard Desmond Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St James Lane Winchester Hampshire SO22 4NX |
Director Name | Ralph Henry Boswell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 1997) |
Role | Financial Controller |
Correspondence Address | 95 Garner Road London E17 4HG |
Director Name | Aristides Emmanuel Kassimatis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 1996) |
Role | Group Chief Accountant |
Correspondence Address | 27 Courtenay Road Winchester Hampshire SO23 7ER |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Registered Address | First Floor,The Quadrangle 180 Wardour Street London W1A 4YG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 September 1999 | Application for striking-off (2 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
29 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
29 April 1998 | Return made up to 13/04/98; full list of members (7 pages) |
12 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Return made up to 13/04/97; full list of members (7 pages) |
13 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
9 January 1997 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
9 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
12 December 1995 | New director appointed (4 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
4 May 1995 | Director resigned;new director appointed (4 pages) |
27 April 1995 | Return made up to 13/04/95; full list of members (14 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 11 new fetter lane london EC4P 4EE (1 page) |
27 April 1995 | New director appointed (4 pages) |
27 April 1995 | Director resigned;new director appointed (4 pages) |