Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(35 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 1992(21 years, 4 months after company formation) |
Appointment Duration | 31 years, 12 months |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(22 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(27 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Registered Address | Portland House Bressenden Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,062,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 October 2006 | Dissolved (1 page) |
---|---|
21 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Declaration of solvency (3 pages) |
22 May 2006 | Appointment of a voluntary liquidator (1 page) |
17 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | Director resigned (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
4 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) |
2 September 1999 | New director appointed (2 pages) |
9 June 1999 | Return made up to 08/05/99; full list of members (10 pages) |
7 June 1999 | Director resigned (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 May 1998 | Return made up to 08/05/98; full list of members (5 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
21 May 1997 | Return made up to 08/05/97; full list of members (9 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 April 1996 | Return made up to 08/05/96; full list of members (8 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 May 1995 | Return made up to 08/05/95; full list of members (16 pages) |
3 November 1983 | Accounts made up to 31 December 1982 (4 pages) |
11 December 1982 | Accounts made up to 31 December 1981 (4 pages) |
27 January 1982 | Accounts made up to 31 December 1980 (5 pages) |
8 August 1979 | Accounts made up to 31 December 1978 (5 pages) |
24 October 1978 | Accounts made up to 31 December 1977 (5 pages) |