Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Director Name | Guy Dorsner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 March 1998(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 24 November 1998) |
Role | Company Executive |
Correspondence Address | 60 Perryn Road London W3 7LX |
Director Name | Ole Ahrens |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 1996) |
Role | Co Director |
Correspondence Address | 161 Kiln Road South Benfleet Benfleet Essex SS7 1SH |
Director Name | Mr Peter Marron |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 1995) |
Role | Co Director |
Correspondence Address | 54 Mount Avenue Westcliff-On-Sea Essex SS0 8PT |
Secretary Name | Ole Ahrens |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 161 Kiln Road South Benfleet Benfleet Essex SS7 1SH |
Director Name | Michael John Needham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1998) |
Role | Group M D |
Correspondence Address | 9 Grove Avenue Harpenden Hertfordshire AL5 1EU |
Secretary Name | Mr Graham Joseph Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paget Drive Billericay Essex CM12 0YX |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD2 4YX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 March 1998 | Application for striking-off (1 page) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
13 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
24 May 1996 | Secretary resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
7 June 1995 | Director's particulars changed (2 pages) |
1 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |