Bushey Heath
Watford
Hertfordshire
WD2 1NT
Secretary Name | Lori Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | Pangbourne Magpie Hall Road Bushey Heath Watford Hertfordshire WD23 1NT |
Director Name | Martin Howard Davies-Brock |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 September 2002) |
Role | Sales Manager |
Correspondence Address | 44 Culmington Road Ealing London W13 9NH |
Director Name | Jerry David Lane |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 September 2002) |
Role | Fashion Agent |
Correspondence Address | Pangbourne Magpie Hall Road Bushey Heath Watford Hertfordshire WD2 1NT |
Director Name | Linda Carol Lane |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 1993) |
Role | Housewife |
Correspondence Address | 20 Gordon Avenue Stanmore Middlesex HA7 3QD |
Director Name | Martin Lane |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Fashion Agent |
Correspondence Address | 20 Gordon Avenue Stanmore Middlesex HA7 3QD |
Director Name | Valerie Linda Salt |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 November 1997) |
Role | Head Designer |
Correspondence Address | 21 Pulteney Road South Woodford London E18 1PR |
Secretary Name | Jerry David Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Pangbourne Magpie Hall Road Bushey Heath Watford Hertfordshire WD2 1NT |
Registered Address | Unit 4 & 4a Kings Exchange Tileyard Road London N7 9AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £259,862 |
Cash | £18,914 |
Current Liabilities | £365,236 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 May 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
31 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 74 margaret street london W1W 8SU (1 page) |
28 June 2001 | Location of debenture register (1 page) |
28 June 2001 | Location of register of members (1 page) |
28 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 74 margaret street london W1N 7HA (1 page) |
14 April 2001 | Particulars of mortgage/charge (5 pages) |
15 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2001 | Particulars of mortgage/charge (7 pages) |
22 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 74-74A margaret st london W1N 7HA (1 page) |
22 August 2000 | Location of register of members (1 page) |
24 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
1 July 1999 | Return made up to 18/06/99; full list of members (5 pages) |
1 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
4 August 1998 | Return made up to 18/06/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
12 November 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
27 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
16 August 1995 | Return made up to 18/06/95; no change of members (4 pages) |