Hemel Hempstead
Hertfordshire
HP3 8LY
Director Name | Mr Paul Kevin Goodchild |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1991(17 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 40 Bartel Close Hemel Hempstead Hertfordshire HP3 8LY |
Director Name | Linda Saunders |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Executive P A |
Correspondence Address | 1 Athlone Close Radlett Herts WD7 7JF |
Secretary Name | Linda Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Athlone Close Radlett Herts WD7 7JF |
Director Name | Mr Malcolm Ian Goodchild |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1993(19 years, 11 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Haycroft Farm Chagford Newton Abbot Devon TQ13 8HJ |
Secretary Name | Mr Robert Hamilton Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Oaks Tye Common Road Billericay Essex CM12 9NX |
Registered Address | 96 High Street Barnet Hertfordshire EN5 5SN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 March 2000 | Dissolved (1 page) |
---|---|
1 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1998 | Liquidators statement of receipts and payments (5 pages) |
29 August 1997 | Liquidators statement of receipts and payments (5 pages) |
19 August 1996 | Appointment of a voluntary liquidator (1 page) |
19 August 1996 | Resolutions
|
6 August 1996 | Registered office changed on 06/08/96 from: 15 the courtyards croxley business park watford hertfordshire WD1 8YH (1 page) |
2 March 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 June 1995 | Amended accounts made up to 31 March 1994 (9 pages) |