Newnham
Baldock
Hertfordshire
SG7 5LB
Director Name | Mr Roger Charles Dawe |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1992(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 July 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 89 Archer House London SW11 3LG |
Director Name | Mr Peter John Denner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 28 October 1992(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 July 2002) |
Role | Architect |
Correspondence Address | 1 Tippings Lane Woodley Reading Berkshire RG5 4RX |
Director Name | Mr David Thomas Ellingham |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1992(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Director Name | Norman James Ellis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1992(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 July 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Bryn House 421 Chartridge Lane Chesham Bucks HP5 2SL |
Director Name | Mr Alexander Clark Geddes |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1992(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 July 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 58 Pirbright Road London SW18 5NA |
Director Name | Mr Douglas Royston Green |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1992(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Manston 33 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Terence Frank Jordan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1992(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 July 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 40 Church Street Haslingfield Cambridge Cambridgeshire CB3 7JE |
Director Name | John Robert Wheatley |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1992(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 July 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 8 Stanley Road Emsworth Hampshire PO10 7BD |
Secretary Name | Mr Douglas Royston Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1992(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manston 33 Beaconsfield Road Claygate Surrey KT10 0PN |
Registered Address | 100a Chalk Farm Road London NW1 8EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,535,000 |
Net Worth | £129,000 |
Cash | £2,000 |
Current Liabilities | £3,164,000 |
Latest Accounts | 30 November 1991 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 November 2001 | Receiver ceasing to act (2 pages) |
11 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
27 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
25 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
9 May 1994 | Registered office changed on 09/05/94 from: 100, chalk farm road, london. NW1 8EJ (1 page) |
28 June 1993 | Registered office changed on 28/06/93 from: 19 bourdon place london W1X 9HZ (1 page) |
17 November 1992 | Return made up to 28/10/92; no change of members (10 pages) |