Hemel Hempstead
Hertfordshire
HP2 7JF
Director Name | Alan George Pattison |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1995(23 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Manager |
Correspondence Address | Well House High Street Nash Milton Keynes MK17 0EP |
Director Name | Brenda Rae Hudson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 1994) |
Role | Secretary |
Correspondence Address | 74 Townhead Road Dore Sheffield South Yorkshire S17 3GA |
Director Name | Robert Clive Hudson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 1994) |
Role | Orthodontic Technician |
Correspondence Address | 74 Townhead Road Dore Sheffield South Yorkshire S17 3GA |
Secretary Name | Brenda Rae Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 74 Townhead Road Dore Sheffield South Yorkshire S17 3GA |
Director Name | Jayne Pennie Hudson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(22 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1995) |
Role | Sales Marketing |
Correspondence Address | Stone Croft Joan Lane Bamford Sheffield Derbyshire S30 2AW |
Director Name | Jeremy Plowman Knight |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 1995) |
Role | Finance Director |
Correspondence Address | 113 Lily Close London W14 9YB |
Director Name | Helen Lucas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 1995) |
Role | Financial Controller |
Correspondence Address | Hillview Giore Hill Fiore Bridge Street Weedon Northampton Northamptonshire NN7 4PS |
Secretary Name | Helen Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 1995) |
Role | Financial Controller |
Correspondence Address | Hillview Giore Hill Fiore Bridge Street Weedon Northampton Northamptonshire NN7 4PS |
Director Name | Mr Gordon Antony James Austin |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(23 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | The Braide High Street Tingrith Milton Keynes Bucks MK17 9EH |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 17 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 December 1999 | Dissolved (1 page) |
---|---|
9 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
31 December 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 30 eastbourne terrace 2ND floor london W2 6LF (1 page) |
17 July 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (7 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Appointment of a voluntary liquidator (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 25 verulam road st albans hertfordshire AL3 4DG (1 page) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | New director appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 25,verulam road st albans hertfordshire AL3 4DG (1 page) |
20 September 1995 | New director appointed (2 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: 42-44 henry street northampton NN1 14J (1 page) |
15 September 1995 | Secretary resigned;director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
25 May 1995 | Full accounts made up to 17 August 1994 (12 pages) |
8 March 1995 | Accounting reference date shortened from 17/08 to 30/04 (1 page) |