Much Hadham
Herts
SG10 6HR
Director Name | Mr John William Fellows |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackberry House Berghers Hill Wooburn Green High Wycombe Buckinghamshire HP10 0JP |
Director Name | Mr Robert John Mansell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 33 Church Crescent Whetstone London N20 0JR |
Director Name | Philip Charles Richardson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Sales Manager |
Correspondence Address | 28 Towgood Way Great Paxton Huntingdon Cambridgeshire PE19 4RP |
Director Name | Andrew Simon Cowan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1993(16 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 44 Isaacson Road Burwell Cambridgeshire CB5 0AF |
Secretary Name | AMES Accounting Management & Executive Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | 107 Green Lane Northwood Middlesex HA6 1AP |
Director Name | Alan Oke Dart |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 February 1997) |
Role | Advocate |
Correspondence Address | PO Box 75 Normandy House Grenville Street St Helier Jersey JE4 8PP |
Director Name | Marilyn Diplock |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | La Madeleine Rue De La Madeleine St Pierre Du Bois Guernsey Channel Islands GY7 9EW |
Director Name | Peter Llewelyn Gallaher |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 February 1997) |
Role | Architect |
Correspondence Address | 3 Mulcaster Street St Helier Jersey JE2 3NJ |
Director Name | Andrew Frank Koester |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 February 1997) |
Role | Company Administrator |
Correspondence Address | Normandy House Grenville Street St Helier Jersey JE4 8PP |
Director Name | Laurence Anthony Wheeler |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 February 1997) |
Role | Advocate |
Correspondence Address | Normandy House Grenville Street St Helier Jersey JE4 8PP |
Director Name | Mr Robert William Vincent |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 October 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | All Hallows The Green Ardeley Stevenage Hertfordshire SG2 7AQ |
Director Name | Damon Mark Weiss |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 1997) |
Role | Company Administrator |
Correspondence Address | Grenville Street St Helier Jersey Je4 8pp Channel |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,918,000 |
Net Worth | £4,714,000 |
Cash | £1,508,000 |
Current Liabilities | £7,124,000 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 July 2004 | Dissolved (1 page) |
---|---|
28 April 2004 | Return of final meeting in a members' voluntary winding up (7 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
18 April 2002 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators statement of receipts and payments (9 pages) |
23 August 2000 | O/C replacement of liquidator (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
10 April 2000 | Liquidators statement of receipts and payments (9 pages) |
10 April 2000 | Liquidators statement of receipts and payments (10 pages) |
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (9 pages) |
19 April 1999 | Liquidators statement of receipts and payments (9 pages) |
16 February 1999 | Appointment of a voluntary liquidator (1 page) |
16 February 1999 | Appointment of a voluntary liquidator (1 page) |
16 February 1999 | O/C replacement of liquidator (6 pages) |
20 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: stratton business park normandy lane biggleswade bedfordshire SG18 8QB (1 page) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
9 October 1997 | Declaration of solvency (3 pages) |
9 October 1997 | Resolutions
|
8 October 1997 | Company name changed H.D. plastics LIMITED\certificate issued on 08/10/97 (3 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
10 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members
|
11 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
30 November 1995 | Return made up to 30/11/95; full list of members (10 pages) |
19 October 1995 | Director resigned (2 pages) |