Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 November 2004) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1999(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 November 2004) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Dr Richard Keith Baldwin |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(17 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shaugh Upper Hartfield East Sussex TN7 4DP |
Director Name | Mr Timothy John Parker |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 1995) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Eastfield 115 Cuckfield Road Hurstpierpoint West Sussex BN6 9RS |
Secretary Name | Nigel James Maxwell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(17 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Director Name | Robert Somerled MacDonald |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1997) |
Role | Chartered Secretary |
Correspondence Address | 22 Foliot Street East Acton London W12 0BQ |
Director Name | Mr Nigel David Briggs |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1997) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Ermewood House 7 Burnmoor Meadow Finchampstead Wokingham RG40 3TX |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Secretary Name | Hall-Thermotank Medafric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 1993) |
Correspondence Address | 1 Lygon Place London SW1W 0JR |
Secretary Name | APV Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1999) |
Correspondence Address | B T R Plc Btr House, Carlisle Place London SW1P 1BX |
Registered Address | Invensys House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Application for striking-off (1 page) |
27 May 2004 | Return made up to 05/05/04; full list of members (5 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 May 2003 | Return made up to 05/05/03; full list of members (5 pages) |
13 February 2003 | Director resigned (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
8 May 2001 | New director appointed (6 pages) |
6 April 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 December 2000 | Auditor's resignation (2 pages) |
19 June 2000 | Return made up to 05/05/00; full list of members
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
4 August 1999 | Return made up to 07/05/99; full list of members (7 pages) |
14 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
18 February 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
17 July 1998 | Secretary's particulars changed (1 page) |
17 July 1998 | Return made up to 05/05/98; full list of members (4 pages) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 November 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
20 June 1997 | Return made up to 05/05/97; full list of members (10 pages) |
5 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
9 June 1996 | Return made up to 05/05/96; no change of members (4 pages) |
18 December 1995 | Director resigned (4 pages) |
8 December 1995 | Company name changed apv hall international LIMITED\certificate issued on 11/12/95 (4 pages) |
27 June 1995 | Return made up to 05/05/95; no change of members (10 pages) |
1 October 1974 | Company name changed\certificate issued on 01/10/74 (2 pages) |
10 September 1974 | Incorporation (20 pages) |