Harpenden
Hertfordshire
AL5 2BN
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 41 Aspinall Road London SE4 2EH |
Director Name | Mr Paul Frederick Ranford |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1992(23 years after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1994(24 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Assistant Company Secretary |
Correspondence Address | 41 Aspinall Road London SE4 2EH |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1994) |
Role | Barrister/Company Sec |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Franklin Tai-Hung Chow |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 15 Route De Founex 1298 Celigny Switzerland Foreign |
Director Name | Alan James Corbett |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 1992) |
Role | Advertising Executive |
Correspondence Address | Yew Tree Cottage Crawley Winchester Hampshire SO21 2PR |
Director Name | Charles George Keil |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Public Relations Executivecutive |
Correspondence Address | Illyria 536 Streetbrook Road Solihull West Midlands B91 1RD |
Director Name | Mr Raymond James Morgan |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 1994) |
Role | Chairman |
Correspondence Address | 81 Defoe House London EC2Y 8DN |
Director Name | Alison Jean Vickery |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 November 1992) |
Role | Accountant |
Correspondence Address | 42 Warwick Avenue London W9 2PT |
Director Name | Dominic Lavelle |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(23 years after company formation) |
Appointment Duration | 1 year, 3 months (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 1993 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
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 (4 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
25 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) |
1 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) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Appointment of a voluntary liquidator (2 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) |
10 April 1995 | Director resigned (4 pages) |