Billericay
Essex
CM12 0SX
Director Name | Aspen Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 1997(23 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Correspondence Address | Avon House Kensington Village Avonmore Road London W14 8TS |
Director Name | Valerie Eleanor Atkinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 May 1992) |
Role | Financial Controller |
Correspondence Address | Welcroft Binton Road Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8PP |
Director Name | Gerald Joseph Fox |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | The Rosary Long Marston Stratford Upon Avon Warwickshire CV37 8RG |
Director Name | Stephanie Gillean Fox |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | The Rosary Long Marston Stratford Upon Avon Warwickshire CV37 8RG |
Director Name | Sheila Underwood |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 1994) |
Role | Advertising Consultant |
Correspondence Address | Pentre House Nannerch Mold Clywd CH7 5RO Wales |
Secretary Name | Valerie Eleanor Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | Welcroft Binton Road Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8PP |
Director Name | Mr Dominic Peter Joseph Fox |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 1997) |
Role | Chartered Accountant |
Correspondence Address | The Rosary Long Marston Stratford Upon Avon Warwickshire CV37 8RG |
Secretary Name | Mr Dominic Peter Joseph Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 1994) |
Role | Chartered Accountant |
Correspondence Address | The Rosary Long Marston Stratford Upon Avon Warwickshire CV37 8RG |
Director Name | Mr Peter Loughborough Barber |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dorlcote Road London SW18 3RT |
Director Name | Simon Bradley Ogden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doggetts Farm Road Higher Denham Buckinghamshire UB9 5EH |
Director Name | Neil Forester Worgan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Secretary Name | Andrew James McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(20 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 32 Arlington Road Ealing London W13 8PE |
Secretary Name | Mark Andrew Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Roofs Grey Roofs, Box Stroud Gloucestershire GL6 9HD Wales |
Secretary Name | Mr Michael David Comras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Registered Address | Avon House Kensington Village Avonmore Road London W14 8TS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £704,579 |
Cash | £539 |
Current Liabilities | £148,800 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 August 2005 | Dissolved (1 page) |
---|---|
11 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Declaration of solvency (3 pages) |
19 July 2001 | Appointment of a voluntary liquidator (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 August 2000 | New secretary appointed (2 pages) |
15 June 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 September 1999 | Secretary resigned (1 page) |
12 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 March 1999 | Full accounts made up to 31 December 1997 (17 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 November 1998 | Auditor's resignation (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: christ church cosway street london NW1 5NJ (1 page) |
4 February 1998 | Return made up to 31/12/97; full list of members
|
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
26 February 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1996 | Auditor's resignation (2 pages) |
7 October 1996 | Director resigned (1 page) |
6 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members
|
19 December 1995 | New secretary appointed (2 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |