Hertingfordbury
Hertfordshire
SG14 2LB
Director Name | Mr Paul Everington |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2002(24 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Hillcroft Crescent Watford Hertfordshire WD1 4PA |
Director Name | Robert Phillip Hill |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2002(24 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Property Consultant |
Correspondence Address | Hillocks East Common Harpenden Herts AL5 1BJ |
Director Name | John Woods |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2003(25 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Employment Relations |
Correspondence Address | 53 Oxhey Avenue Oxhey Watford Hertfordshire WD19 4HB |
Director Name | Janet Linda Williams |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2004(25 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 21 Richfield Road Bushey Hertfordshire WD23 4RR |
Secretary Name | Mr Mark Jonathan Glenister |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2004(26 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Lattimore Road St. Albans Hertfordshire AL1 3XW |
Director Name | Mr Martin Lee-Bapty |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cole Green House Cole Green Hertford Hertfordshire SG14 2NN |
Director Name | Mr Harry Wallace Jackson |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 September 1993) |
Role | Engineer-Rtd |
Correspondence Address | Dorney Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JR |
Director Name | Mr David Stuart Mitchell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | Well Cottage Chapel Lane Oakwood Chichester West Sussex PO18 9AW |
Director Name | Mr John Norman Anthony Hudson |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 1999) |
Role | Retired |
Correspondence Address | 25 Melbourne Road Bushey Watford Hertfordshire WD2 3LL |
Director Name | Mr Nigel Walter Spence Halsby |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | 47 Kewferry Road Northwood Middlesex HA6 2PE |
Director Name | Mr Frederick George Frosdick |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 27 North Approach Watford Hertfordshire WD2 6EH |
Director Name | Dr Philip Rowland Evans |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 27 November 2002) |
Role | Consultant Psychiatrist |
Correspondence Address | 7 Berks Hill Chorleywood Rickmansworth Hertfordshire WD3 5AG |
Director Name | Dr Michael Beary |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1994) |
Role | Doctor |
Correspondence Address | 43 Parliament Hill London NW3 2TA |
Director Name | John Pither |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcourt Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JS |
Director Name | Dr Albert Charles Edward Wander |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | Beltwood Chorleywood Road Rickmansworth Hertfordshire WD3 4ES |
Secretary Name | Mrs Charlotte Halsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 47 Kewferry Road Northwood Middlesex HA6 2PE |
Director Name | John Charles Howlett |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 1999) |
Role | Retired |
Correspondence Address | 3 Neptune Gardens Leighton Buzzard Bedfordshire LU7 8NW |
Director Name | Mr Malcolm Iliff |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Canmore House 31 St. Marys Avenue Northwood Middlesex HA6 3AY |
Director Name | Maureen Louise Tomlinson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2002) |
Role | Retired |
Correspondence Address | 379 Bushey Mill Lane Bushey Watford Hertfordshire WD2 2AH |
Director Name | Stephen Thomas Obrien |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2002) |
Role | Printer |
Correspondence Address | 22 Neston Road Watford Hertfordshire WD2 4BW |
Director Name | Mr Nicholas Edward Whitley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Milton Road Repton Derbyshire DE65 6FZ |
Director Name | Mrs Alicia Nena Spellen |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 2002) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 113 Muirfield Road Watford Hertfordshire WD19 6JE |
Director Name | Brian Kramer |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 November 2002) |
Role | Retired |
Correspondence Address | Anson House Northwick Road South Oxhey Watford South Hertfordshire WD1 6RS |
Secretary Name | Diania Mary Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 May 2004) |
Role | Company Director |
Correspondence Address | 30 High Acres Abbots Langley Watford Hertfordshire WD5 0JD |
Secretary Name | Janet Linda Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(25 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | 21 Richfield Road Bushey Hertfordshire WD23 4RR |
Director Name | Robert Christopher Mountain |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(25 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 September 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 133 Harefield Road Rickmansworth Hertfordshire WD3 1PB |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £141,698 |
Cash | £10,982 |
Current Liabilities | £60,267 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 February 2007 | Dissolved (1 page) |
---|---|
24 November 2006 | Liquidators statement of receipts and payments (6 pages) |
24 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2006 | Liquidators statement of receipts and payments (6 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: anson house northwick road south oxhey hertfordshire WD19 6RS (1 page) |
11 November 2005 | Appointment of a voluntary liquidator (1 page) |
11 November 2005 | Statement of affairs (10 pages) |
11 November 2005 | Resolutions
|
9 September 2005 | Auditor's resignation (1 page) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Annual return made up to 09/10/04 (6 pages) |
9 July 2004 | New director appointed (2 pages) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 October 2003 | Annual return made up to 09/10/03 (4 pages) |
29 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
8 January 2003 | Return made up to 09/10/02; amending return
|
12 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 April 2002 | New director appointed (1 page) |
2 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 October 2001 | Annual return made up to 09/10/01
|
21 March 2001 | Director resigned (1 page) |
16 October 2000 | Annual return made up to 09/10/00
|
15 September 2000 | New director appointed (2 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | New director appointed (2 pages) |
23 December 1999 | Return made up to 09/10/99; amending return
|
3 December 1999 | Annual return made up to 09/10/99
|
9 June 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 October 1998 | Resolutions
|
8 October 1998 | Company name changed I.T.O. (watford) LIMITED\certificate issued on 09/10/98 (3 pages) |
21 May 1998 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
16 October 1997 | Annual return made up to 10/10/97
|
9 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 June 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
14 October 1996 | Annual return made up to 10/10/96 (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 June 1996 | New director appointed (2 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |