32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director Name | Mr Geoffrey David Budd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1993(20 years, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(25 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Way Wheathampstead St. Albans Hertfordshire AL4 8LY |
Director Name | Thomas Stephen Haines |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 50 Slade Road Ottershaw Chertsey Surrey KT16 0HZ |
Director Name | Mr Michael Wallace Heaton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage 6 Yew Tree Lane Spratton Northampton NN6 8HL |
Director Name | Terence Holden |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | Wychwood 15 The Ridings East Horsley Surrey KT24 5BN |
Director Name | Mr Trevor Milnthorpe Peake |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 22 Orchard Way Stanbridge Leighton Buzzard Bedfordshire LU7 9JE |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 32 Maresfield Gardens Hampstead London NW3 5SX |
Director Name | Ian Paul Livingston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 14 Blattner Close Allum Lane Elstree Hertfordshire WD6 3PD |
Registered Address | Smith & Williamson 1 Riding House Street London W1P 7PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£626,000 |
Current Liabilities | £726,000 |
Latest Accounts | 1 May 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 January 2002 | Dissolved (1 page) |
---|---|
1 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: maylands avenue hemel hempstead hertfordshire HP2 7TG (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Appointment of a voluntary liquidator (2 pages) |
27 June 2000 | Declaration of solvency (3 pages) |
21 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 1 May 1999 (9 pages) |
15 February 1999 | Accounts for a dormant company made up to 2 May 1998 (6 pages) |
19 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
19 February 1998 | Accounts for a dormant company made up to 3 May 1997 (6 pages) |
17 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
10 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: po box 810 hill house 1 little new street london EC4A 3TR (1 page) |
21 October 1996 | Return made up to 12/10/96; full list of members (14 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: maylands avenue hemel hempstead hertfordshire HP2 7TG (1 page) |
19 February 1996 | Full accounts made up to 29 April 1995 (10 pages) |
20 November 1995 | Director's particulars changed (4 pages) |
18 October 1995 | Return made up to 12/10/95; full list of members (12 pages) |
30 August 1995 | Memorandum and Articles of Association (52 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 29 farm street london W1X 7RD (1 page) |