Well End
Borehamwood
Hertfordshire
WD6 5PJ
Director Name | Robert George Holland Martin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1992(18 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 15 November 2005) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tite Street London SW3 4HZ |
Director Name | Gary James Burford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 November 2005) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 The Highway Chelsfield Kent BR6 9DQ |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1995(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 15 November 2005) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Director Name | Keith Kirby Lindsey |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Old Hall 3 Holland Road Frinton On Sea Essex CO13 9DH |
Director Name | John Christopher Sorrell |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 December 1992) |
Role | Banker |
Correspondence Address | 127 Boulevard Raspail 75006 Paris Foreign |
Director Name | Mr Leon Walter Baker |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Portsmouth Lane Haywards Heath West Sussex RH16 1RU |
Director Name | Anthony Alec Arnaud |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 10 Bubblestone Road Otford Sevenoaks Kent TN14 5PN |
Director Name | Paul Victor Sant Manduca |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 1994) |
Role | Investment Manager |
Correspondence Address | 54 Brompton Square London SW3 2AG |
Director Name | James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(18 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 July 1993) |
Role | Chartered Secretary |
Correspondence Address | The Jays New Road Easton-On-The-Hill Stamford Lincolnshire PE9 3NN |
Director Name | Havilland James De Sausmarez |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 105 Park Drive Winchmore Hill London N21 2LT |
Director Name | Richard Ian Henderson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(20 years after company formation) |
Appointment Duration | 6 months (resigned 30 June 1995) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | Hatch Farmhouse Warehorne Ashford Kent TN26 2ES |
Director Name | Mr Michael Howard Robinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(20 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cambria Street London SW6 2EE |
Director Name | Harriet Jane Alny Younger |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | Piccards Cottage Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mark Vevers Phythian Adams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 1999) |
Role | Solicitor |
Correspondence Address | Wootten House Iffley Oxford Oxfordshire OX4 4DS |
Director Name | Bryan Greener |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brooke Gardens Dunmow Road Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Mr Mark Joseph Lund |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(24 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU |
Director Name | Iain Campbell Clark |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2002) |
Role | Investment Manager |
Correspondence Address | 28 Alleyn Road Dulwich London SE21 8AL |
Director Name | Anne Elizabeth Rein |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2000(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2004) |
Role | Director Of Human Resources |
Correspondence Address | 58 Christchurch Street Chelsea London SW3 4AR |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1993) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(23 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 2002) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | 4 Broadgate London EC2M 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2005 | Return made up to 09/04/05; full list of members (4 pages) |
16 May 2005 | Director's particulars changed (1 page) |
5 April 2005 | Application for striking-off (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 July 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 09/04/04; full list of members (4 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
24 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
27 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
13 March 2002 | Director resigned (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
30 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
11 August 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
8 March 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
17 September 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
9 May 1999 | Return made up to 09/04/99; full list of members (12 pages) |
2 March 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
31 December 1998 | New director appointed (2 pages) |
17 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 June 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
24 May 1998 | Director resigned (1 page) |
6 May 1998 | Return made up to 09/04/98; full list of members (13 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
12 January 1998 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
19 June 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
14 May 1997 | Return made up to 09/04/97; full list of members (8 pages) |
24 December 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 09/04/96; no change of members (7 pages) |
11 January 1996 | Resolutions
|
19 July 1995 | Director resigned (4 pages) |
25 May 1995 | Return made up to 09/04/95; no change of members (14 pages) |
23 April 1995 | New secretary appointed (4 pages) |
29 December 1994 | Company name changed touche, remnant group trustees l imited\certificate issued on 30/12/94 (2 pages) |
18 December 1974 | Certificate of incorporation (1 page) |