Great Amwell
Ware
Hertfordshire
SG12 9RG
Director Name | Jonathan Laurence Patrick Hyde |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1995(20 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Chancellors House School Lane Penn Street Amersham Buckinghamshire HP7 0QJ |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Date of Birth | February 2004 (Born 20 years ago) |
Status | Current |
Appointed | 08 April 1998(23 years, 3 months after company formation) |
Appointment Duration | 26 years |
Correspondence Address | Cobden Street Montrose Angus DD10 8EA Scotland |
Director Name | Roger Daniels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Lancet Lane Maidstone Kent ME15 9RY |
Director Name | Ian Victor Landau |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 6 Chalton Drive London N2 0QW |
Director Name | Roger Graham Whittaker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Long Chalks 15 Spicers Field Oxshott Surrey KT22 0UT |
Secretary Name | Gisela Maria Aloisia Gledhill |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 29 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 45 Markham Street London SW3 3NR |
Director Name | Mr Justin Southworth Court |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY |
Secretary Name | Dawn Elizabeth Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 1998) |
Role | Secretary |
Correspondence Address | 26 Latimer Gardens Pinner Middlesex HA5 3RA |
Director Name | Jonathan Mark Bolton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 26 Latimer Gardens Pinner Middlesex HA5 3RA |
Registered Address | Hillgate House 26 Old Bailey London EC4M 7PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 December 1998 | Dissolved (1 page) |
---|---|
3 September 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
4 February 1998 | Liquidators statement of receipts and payments (5 pages) |
11 July 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
12 August 1996 | Liquidators statement of receipts and payments (5 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: unicorn house p o box 129 160 euston road london NW1 2BP (1 page) |
7 July 1995 | Declaration of solvency (8 pages) |
7 July 1995 | Appointment of a voluntary liquidator (2 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 March 1995 | Director resigned (2 pages) |