Hazlemere
High Wycombe
Buckinghamshire
HP15 7FQ
Director Name | Mr Ian Powell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(31 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weir House 7 Preston Crowmarsh Benson Oxfordshire OX10 6SL |
Secretary Name | Timothy John Savage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(31 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | Squirrels Wood Clock House Lane, Bramley Guildford Surrey GU5 0AP |
Director Name | Mr Ian Edward Philip |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 St Johns Road Sevenoaks Kent TN13 3LR |
Director Name | Philippe Emile Santini |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 1992(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Summit House 27 Sale Place London W2 1YR |
Secretary Name | Ms Ursula Lorraine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(25 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 2 Barn Hatch 34 Alexandra Road Ash Aldershot Hants GU12 6PH |
Secretary Name | Richard Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Bassetts Way Farnborough Kent BR6 7AG |
Director Name | Isabelle Schlumberger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1994(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 38 Ifield Road London Sw10 |
Director Name | Mr Colm O'Cuilleanain |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1994(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 65 Boulevard Exelmans Paris 750016 France |
Secretary Name | Nicholas Robert Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 90 Mortimer Road London N1 4LA |
Director Name | Mr Gary Coombe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(28 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Albany House Church Road Winkfield Windsor Berkshire SL4 4SE |
Director Name | John Hardy Shannon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 17 Devonshire Close London W1N 1LF |
Director Name | Mr Keith Karl Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | Pipers Cottage Nettleden Hemel Hempstead Hertfordshire HP1 3DQ |
Secretary Name | Philip John Christopher Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | 37 Claydown Way Slip End Luton Bedfordshire LU1 4DU |
Secretary Name | Rajeev Talwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 440 Eastcote Lane Harrow Middlesex HA2 9AL |
Director Name | David John Anthony Dron |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(31 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 3 Starwood Close West Byfleet Surrey KT14 6QB |
Registered Address | 128 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2003 | Application for striking-off (1 page) |
22 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
17 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
8 November 2001 | Director's particulars changed (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
13 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
31 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
10 May 1999 | Secretary's particulars changed (1 page) |
14 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Auditor's resignation (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: 2 churchgates church lane berkhamsted hertfordshire HP4 2UB (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 March 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
3 December 1997 | Return made up to 22/08/97; no change of members (4 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: wellington house 273-275 high street london colney st albans hertfordshire AL2 1HA (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Return made up to 22/08/96; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 June 1996 | Particulars of mortgage/charge (8 pages) |
12 May 1996 | Secretary resigned (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 27 sale place, london, W2 1PP (1 page) |
23 April 1996 | New director appointed (4 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | New director appointed (3 pages) |
30 November 1995 | £ nc 100/500100 16/11/95 (1 page) |
30 November 1995 | Ad 16/11/95--------- £ si 500000@1=500000 £ ic 100/500100 (4 pages) |
30 November 1995 | Resolutions
|
24 November 1995 | Company name changed newey signs LTD\certificate issued on 27/11/95 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
15 September 1995 | Return made up to 22/08/95; full list of members (12 pages) |