Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1998(20 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 April 2000) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 1992) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Mr Jeremiah Francis O'Mahony |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 1994) |
Role | Company Director |
Correspondence Address | Jerpoint House 11 Grange Court Road East Common Harpenden Hertfordshire AL5 1BY |
Director Name | Peter George Martin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | 7 Shefton Rise Northwood Middlesex HA6 3RE |
Director Name | Martin Manus Boxer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 45 Grendon Gardens Wembley Middlesex HA9 9NE |
Secretary Name | Mr Peter Neil Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Mr Nicholas Mark Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dukes Wood Drive Gerrard's Cross Buckinghamshire SL9 7LJ |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 43 Duckett Road London N4 1BJ |
Director Name | Clive William Hillier |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 September 1995) |
Role | Management Executive |
Correspondence Address | 28 Maesderwen Crescent Pontypool Gwent NP4 5LD Wales |
Director Name | Neil Timothy Earp |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(16 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 1995) |
Role | Chartered Surveyor |
Correspondence Address | Springfield Farm Warren Lane Cottered Hertfordshire SG9 9QD |
Director Name | Mr Steven David Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(16 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 1995) |
Role | Sales And Marketing Exec |
Correspondence Address | 66 Sheringham Avenue London N14 4UG |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(17 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Registered Address | Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD1 1HZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 November 1999 | Application for striking-off (1 page) |
30 July 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 July 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
30 July 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
30 July 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Re-registration of Memorandum and Articles (6 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
9 September 1997 | Resolutions
|
13 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
25 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (4 pages) |
10 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (9 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
31 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
5 October 1995 | Secretary resigned;new director appointed (6 pages) |
5 October 1995 | Director resigned;new director appointed (6 pages) |
5 October 1995 | Director resigned;new director appointed (6 pages) |
5 October 1995 | Director resigned (4 pages) |
5 October 1995 | Director resigned (4 pages) |
5 October 1995 | New secretary appointed;director resigned (4 pages) |
26 July 1995 | New director appointed (4 pages) |
25 July 1995 | New director appointed (6 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 May 1995 | Resolutions
|