Stanstead Abbotts
Hertfordshire
SG12 8EW
Director Name | Renee Friend |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2001(29 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Staff Recruitment |
Correspondence Address | Berden Farmhouse Berden Hertfordshire CM23 1AY |
Director Name | Mr Timothy John Banks |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years after company formation) |
Appointment Duration | 8 months (resigned 01 September 1992) |
Role | Sales Manager |
Correspondence Address | 31 Queens Road Somersham Huntingdon Cambridgeshire PE17 3HR |
Director Name | Keith Godfrey Durston |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | 7 Freshmount Gardens Epsom Surrey KT19 8RF |
Director Name | Mr David Michael Friend |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years after company formation) |
Appointment Duration | 1 month (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | The Bury Bury Green Little Hadham Ware Hertfordshire SG11 2HE |
Secretary Name | Keith Godfrey Durston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | 7 Freshmount Gardens Epsom Surrey KT19 8RF |
Secretary Name | Mr Anthony Francis Hildred Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | Caldecote High Street Henham Bishops Stortford Hertfordshire CM22 6AR |
Director Name | Renee Friend |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 April 1997) |
Role | Consultant |
Correspondence Address | Berden Farmhouse Berden Hertfordshire CM23 1AY |
Director Name | Mr David Michael Friend |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 April 1997) |
Role | Consultant |
Correspondence Address | Berden Hall Farmhouse Berden Bishops Stortford Hertfordshire CM23 1AY |
Director Name | Mr Anthony Francis Hildred Carlisle |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(21 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 17 January 1994) |
Role | Accountant |
Correspondence Address | Caldecote High Street Henham Bishops Stortford Hertfordshire CM22 6AR |
Director Name | Mr David James Mills |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 1994) |
Role | Sales Director |
Correspondence Address | Seawatch Pleasant Road Southend On Sea Essex SS1 2HJ |
Director Name | David Clifton Friend |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(22 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 36 Larksway Bishops Stortford Hertfordshire CM23 4DS |
Secretary Name | David Clifton Friend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | 61 Ellenborough Close Bishops Stortford Hertfordshire CM23 4HT |
Secretary Name | George Leonard Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2000) |
Role | Company Director |
Correspondence Address | 23 Beacon Road Ware Hertfordshire SG12 7HY |
Director Name | Michelle Friend |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2001) |
Role | PR Manager |
Correspondence Address | Shutters Holly Cottages 29 College Rise Bagshot Surrey GU19 5EW |
Director Name | Keith Roland Dorling |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(29 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 September 2001) |
Role | Staff Recruitment |
Correspondence Address | 46 Plantation Close Saffron Walden Essex CB11 4DS |
Registered Address | 418-420 Cranbrook Road Gants Hill Ilford Essex IG2 6HT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,119 |
Cash | £43,950 |
Current Liabilities | £692,405 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 March 2005 | Dissolved (1 page) |
---|---|
14 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 3 st. Mary's court yard church street ware herts SG12 9EG (1 page) |
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
21 March 2002 | Statement of affairs (6 pages) |
21 March 2002 | Resolutions
|
4 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 December 2000 | New director appointed (2 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Return made up to 31/12/99; full list of members
|
3 March 2000 | Secretary resigned (1 page) |
13 December 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
26 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members
|
26 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 August 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |