Ilford
Essex
IG3 9AS
Secretary Name | Mr David Simon Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1996(23 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Mr Martin Peter Wheatley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(27 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | James Garry Campbell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Sidings Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 1996) |
Role | Secretary |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2003 | Dissolved (1 page) |
---|---|
16 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Appointment of a voluntary liquidator (1 page) |
24 December 2001 | Resolutions
|
24 December 2001 | Declaration of solvency (3 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
2 July 2001 | Return made up to 05/06/01; full list of members
|
23 January 2001 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page) |
26 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members (9 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
26 July 1998 | Resolutions
|
30 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members (7 pages) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | Secretary resigned (2 pages) |
22 August 1996 | Director resigned (1 page) |
18 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page) |
19 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 October 1990 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |