New Barnet
Hertfordshire
EN5 1AP
Secretary Name | Deborah Ann Ives |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1998(21 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | Chukwani The Friary Old Windsor Windsor Berkshire SL4 2NS |
Director Name | Timothy John Beswick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1999(22 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Accountant |
Correspondence Address | 77 Middle Mead Hook Hampshire RG27 9TE |
Director Name | Robert Norman Edmiston |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Alveston House Pemberley Court 558 Kenilworth Road Balsall Common Coventry West Midlands CV7 7RZ |
Secretary Name | Mr Harry Wulstan Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Longnor House Westbeech Road Pattingham Wolverhampton West Midlands WV6 7AQ |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 1994) |
Role | Company Secretary & Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Secretary Name | Mr Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 1998) |
Role | Solicitor |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Director Name | Mr Richard Howard Close |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 1995) |
Role | Finance And Operations Directo |
Country of Residence | United Kingdom |
Correspondence Address | Reeves Cottage Uckinghall Tewkesbury Gloucestershire GL20 6ES Wales |
Director Name | Mr Nigel Terence Chell Fotherby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 1997) |
Role | Grp Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Chapel Street Watlington Oxfordshire OX9 5QT |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(19 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Ian Wardle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 May 1998) |
Role | Executive |
Correspondence Address | Lynbrook Cherry Garden Lane Maidenhead Berkshire SL6 3QD |
Registered Address | Lex House 17 Connaught Place London W2 2EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2000 | Dissolved (1 page) |
---|---|
18 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 1999 | Declaration of solvency (3 pages) |
15 October 1999 | Appointment of a voluntary liquidator (1 page) |
15 October 1999 | Resolutions
|
14 October 1999 | Return made up to 08/10/99; full list of members (10 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (10 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (9 pages) |
12 June 1998 | Director resigned (1 page) |
3 April 1998 | Accounts for a dormant company made up to 31 December 1997 (10 pages) |
16 October 1997 | Return made up to 08/10/97; full list of members (14 pages) |
9 July 1997 | New director appointed (3 pages) |
9 July 1997 | Director resigned (1 page) |
19 June 1997 | Accounts for a dormant company made up to 31 December 1996 (9 pages) |
2 November 1996 | Return made up to 08/10/96; full list of members (14 pages) |
14 June 1996 | New director appointed (2 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 October 1995 | Return made up to 08/10/95; full list of members (14 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 July 1995 | Director resigned;new director appointed (6 pages) |