Chesham
Buckinghamshire
HP5 1AZ
Director Name | Iain Graham Ross MacDonald |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2000(22 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 172 White Hill Chesham Buckinghamshire HP5 1AZ |
Director Name | Mr Paul Philip Rose |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2000(22 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 15 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Horse House Wolverton Fields, Norton Lindsey Warwick Warwickshire CV35 8JN |
Director Name | Mr Peter John Paice |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4a 59 Harrington Gardens London SW7 4JZ |
Director Name | John Frank Toop |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1993) |
Role | Finance Director |
Correspondence Address | Oakhurst 11 Randiddles Close Hurstpierpoint Hassocks West Sussex BN6 9BG |
Secretary Name | Jose Caetano Elias Pinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 197 Ramillies Road Sidcup Kent DA15 9JE |
Director Name | Mr Ian Robert Fraser |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 57 Popes Grove Strawberry Hill Twickenham Middlesex TW1 4JZ |
Director Name | Mr James Justin Macnamara |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyford Manor 18 Church Lane, Lower Heyford Oxon OX25 5NZ |
Director Name | Mr Jonathan Stephen Levine |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(18 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 29 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Belsize Lane London NW3 5AD |
Director Name | Jose Caetano Elias Pinto |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 197 Ramillies Road Sidcup Kent DA15 9JE |
Director Name | Mr Graeme Robert Halder |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2000) |
Role | Company Director |
Country of Residence | Hong Kong, China |
Correspondence Address | 74 High Street Hardingstone Northampton NN4 6DA |
Registered Address | Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 28 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2001 | Full accounts made up to 28 April 2000 (7 pages) |
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2000 | Application for striking-off (1 page) |
6 September 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
10 August 2000 | Return made up to 12/07/00; full list of members
|
9 May 2000 | Secretary's particulars changed (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
27 October 1999 | Resolutions
|
27 October 1999 | Resolutions
|
10 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
11 August 1999 | Return made up to 12/07/99; no change of members (5 pages) |
20 July 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 1 May 1998 (8 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: surety house 78-86 brigstock road thornton heath croydon,surrey CR7 7JA (1 page) |
2 March 1998 | Full accounts made up to 2 May 1997 (8 pages) |
15 July 1997 | Return made up to 12/07/97; full list of members (7 pages) |
8 January 1997 | Accounts for a dormant company made up to 3 May 1996 (6 pages) |
28 October 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 12/07/96; full list of members (8 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
27 June 1996 | Company name changed focus LIMITED\certificate issued on 28/06/96 (2 pages) |
6 September 1995 | Return made up to 12/07/95; no change of members
|
30 August 1995 | Accounts for a dormant company made up to 5 May 1995 (6 pages) |