Highgate
London
N6 4SX
Director Name | Craige Mark Andrew Coren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1991(22 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Surveyor |
Correspondence Address | 43 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Director Name | Clive Hewitt Lewis |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1991(22 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Surveyor |
Correspondence Address | Oakhurst 7 Totteridge Common Totteridge London N20 8LL |
Director Name | Mr Charles Mackenzie Lee |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1993(23 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ongar Hill Cottage Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LU |
Secretary Name | Mr Mark John Sample |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1995(26 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Benslow Lane Hitchin Hertfordshire SG4 9RA |
Director Name | Mr Kevin Charles Powell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beech Knoll Cottage Quarry Close Oxted Surrey RH8 9HG |
Director Name | Gordon Everard Wood |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 October 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Sarum Green Weybridge Surrey KT13 9RX |
Director Name | Mr Huw John Stevenson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wellingrove 50 Station Road Marlow Buckinghamshire SL7 1NN |
Director Name | Philip Derek Jakeman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 90 Manor Way Beckenham Kent BR3 3LR |
Director Name | Colin Paul Dunkerley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | 45 Lancaster Road St Albans Hertfordshire AL1 4EP |
Director Name | Haydn John Davies |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 9 Red Road Borehamwood Hertfordshire WD6 4SR |
Director Name | Mr Graham Frank Chase |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 146 Green Dragon Lane Winchmore Hill London N21 1ET |
Director Name | Colin Peter Brain |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years after company formation) |
Appointment Duration | 2 months (resigned 02 January 1992) |
Role | Surveyor |
Correspondence Address | Calle De Los Caballeros 74 Bajos Barcelona 08034 Foreign |
Director Name | Timothy Bloomfield |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 51 Foxdene Godalming Surrey GU7 1YG |
Secretary Name | Haydn John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 9 Red Road Borehamwood Hertfordshire WD6 4SR |
Secretary Name | Mr Robert Henry Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Park Cottage Reading Road North Fleet Hampshire GU51 4AD |
Secretary Name | Stephen Richard Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 71 Grosvenor Road Wanstead London E11 2ES |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £134,402 |
Net Worth | -£1,697,624 |
Cash | £254 |
Current Liabilities | £1,783,658 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 May 2006 | Dissolved (1 page) |
---|---|
15 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
2 September 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
8 November 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | O/C re. Brought down date (1 page) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 April 1997 | Order of court re:default date (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 9 grosvenor street london W1X 0AD (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
8 March 1996 | Appointment of a voluntary liquidator (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 6,grosvenor street london W1X 0AD (1 page) |
18 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 November 1995 | Director resigned (4 pages) |
4 May 1995 | Particulars of mortgage/charge (24 pages) |