Hemel Hempstead
Hertfordshire
HP2 5JG
Director Name | Mr Roger Arthur Holden Chadwick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Oakfield Court 252 Pampisford Road South Croydon Surrey CR2 6DD |
Director Name | David Denis Rayson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Shootersway Park Berkhamsted Hertfordshire HP4 3NX |
Director Name | Patricia Joyce Rayson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Shootersway Park Berkhamsted Hertfordshire HP4 3NX |
Director Name | Peter Charles Walter Thornton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Harley Wood Vicarage Church Road Todmorden Lancashire OL14 8HP |
Secretary Name | David Denis Rayson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1994(25 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Shootersway Park Berkhamsted Hertfordshire HP4 3NX |
Secretary Name | Mr John David Colliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Verulam 42 Washbrook Close Barton Le Clay Bedford Bedfordshire MK45 4LF |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £145,012 |
Gross Profit | £32,015 |
Net Worth | £65,620 |
Cash | £1,800 |
Current Liabilities | £26,143 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
2 August 2002 | Dissolved (1 page) |
---|---|
2 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2001 | Appointment of a voluntary liquidator (2 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Statement of affairs (6 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: mountbarrow house 12 elizabeth street london SW1W9RB (1 page) |
5 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
21 April 1999 | Return made up to 19/04/99; full list of members (8 pages) |
22 May 1998 | Return made up to 19/04/98; full list of members (7 pages) |
8 May 1997 | Return made up to 19/04/97; full list of members (7 pages) |
24 April 1997 | Full accounts made up to 31 July 1996 (14 pages) |
7 June 1996 | Return made up to 19/04/96; full list of members (8 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (16 pages) |
12 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
28 April 1995 | Return made up to 19/04/95; full list of members (18 pages) |