Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 February 2003) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 1995(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 25 February 2003) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | John William McKittrick |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 1993) |
Role | Personnel Director |
Correspondence Address | 82 Green Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0LA |
Secretary Name | Stanley Killa Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Secretary Name | David Stephen Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | Silvertown House London SW1P 2PL |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Ian Robert Fyfe |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hunter Close East Boldon Tyne & Wear NE36 0TB |
Director Name | Simon Donald Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 1995) |
Role | Chartered Secretary |
Correspondence Address | 57 Holley Road Wellington Court London W3 7TR |
Secretary Name | Simon Donald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 57 Holley Road Wellington Court London W3 7TR |
Secretary Name | Robert Casson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Claire Booth |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 1996) |
Role | Co Secretarial Administrator |
Correspondence Address | 86 Beechcroft Road London SW17 7DA |
Director Name | Christine Anne Marie Logan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 June 1999) |
Role | Chartered Secretary |
Correspondence Address | Bilbao 34 Poplar Avenue Windlesham Surrey GU20 6PN |
Director Name | Thomas Charles Barber |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(26 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | 5 Kenton Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JB |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Registered Address | Invensys House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2002 | Application for striking-off (1 page) |
3 September 2002 | Director resigned (1 page) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 September 2001 | Annual return made up to 30/07/01 (7 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 August 2000 | Annual return made up to 30/07/00 (4 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
24 September 1999 | Annual return made up to 30/07/99 (5 pages) |
15 September 1999 | Secretary's particulars changed (1 page) |
29 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Annual return made up to 30/07/98 (8 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
28 August 1997 | Secretary's particulars changed (1 page) |
28 August 1997 | Annual return made up to 30/07/97 (20 pages) |
15 August 1997 | Director's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house, vincent square, london SW1P 2PQ (1 page) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 February 1997 | Annual return made up to 30/07/96 (21 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (3 pages) |
16 June 1996 | Full accounts made up to 31 December 1994 (1 page) |
18 July 1995 | Annual return made up to 30/07/95 (40 pages) |