Harpenden
Hertfordshire
AL5 2BN
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 41 Aspinall Road London SE4 2EH |
Director Name | David Ian Cameron Weatherseed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1994(26 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(26 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Correspondence Address | 41 Aspinall Road London SE4 2EH |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Barrister/Company Sec |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Alan James Corbett |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Advertising Executive |
Correspondence Address | Yew Tree Cottage Crawley Winchester Hampshire SO21 2PR |
Director Name | Dominic Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Gloucester Row Bristol BS8 4AW |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2000 | Dissolved (1 page) |
---|---|
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: firbank house chorleywood road rickmansworth hertfordshire WD3 4ER (1 page) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 7 kenrick place london W1H 3FF (1 page) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
13 June 1995 | Appointment of a voluntary liquidator (2 pages) |
13 June 1995 | Resolutions
|
24 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 83/89 whitfield street london W1A 4XA (1 page) |
19 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|