Radlett
Hertfordshire
WD7 8LT
Secretary Name | Mr Michael Barry Wolfson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Abbey View Radlett Hertfordshire WD7 8LT |
Director Name | Mr Warwick Keith Woodhouse |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Carmalt Gardens London SW15 6NE |
Director Name | Mark George Austin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 45 Cheyne Place Royal Hospital Road London SW3 4HL |
Director Name | Sheldon Andrew Marshall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | Magnolia House Camp End Road Weybridge Surrey KT13 0NU |
Secretary Name | Sheldon Andrew Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | Oak Ridge Blundel Lane Stoke D'Abernon Cobham Surrey KT11 2SE |
Secretary Name | Michael Lawrence French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | Copperfield Station Road Much Hadham Hertfordshire SG10 6AX |
Director Name | Struan Robertson Coupar |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(26 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 1996) |
Role | Personnel Director |
Correspondence Address | Hatton Cottage 31 Lubbock Road Chislehurst Kent BR7 5JG |
Secretary Name | Mr Peter Gerald Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 9 Glebeland Egerton Ner Ashford Kent TN27 9DH |
Director Name | Michael Lawrence French |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 1999) |
Role | Financial Dir |
Correspondence Address | Copperfield Station Road Much Hadham Hertfordshire SG10 6AX |
Secretary Name | Fiona Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 102 Biddulph Mansions Maida Vale London W9 1HU |
Secretary Name | Alex Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 144a Manor Lane Lee London SE12 8LP |
Director Name | Andrew Nugee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(30 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 2000) |
Role | Chief Executive |
Correspondence Address | 47 Breer Street London SW6 3HE |
Director Name | Leo Alan Awbery Shapiro |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2000) |
Role | Group Development Manager |
Correspondence Address | 33c Belitha Villas London N1 1PE |
Registered Address | 101 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,944 |
Current Liabilities | £11,944 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2001 | Application for striking-off (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: innovation centre 225 marsh wall london E14 9FX (1 page) |
7 November 2000 | New director appointed (2 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
16 August 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
16 March 2000 | Director's particulars changed (1 page) |
21 September 1999 | Secretary resigned (1 page) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
23 July 1999 | Return made up to 07/07/99; full list of members (7 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
31 October 1998 | Resolutions
|
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 May 1998 | New secretary appointed (2 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 August 1997 | Return made up to 10/07/97; full list of members (7 pages) |
29 August 1997 | Director's particulars changed (1 page) |
3 January 1997 | Auditor's resignation (5 pages) |
17 October 1996 | Accounts made up to 31 December 1995 (6 pages) |
14 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
9 July 1996 | Secretary's particulars changed (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
12 July 1995 | Return made up to 10/07/95; no change of members
|
12 July 1995 | Accounts made up to 31 December 1994 (6 pages) |
28 June 1995 | Resolutions
|
4 September 1994 | Accounts made up to 31 December 1993 (7 pages) |
2 February 1992 | Accounts made up to 31 December 1990 (6 pages) |