Havelet
St Peter Port
Guernsey
GY1 1AZ
Director Name | Ian Ralph Williams |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1995(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 December 1997) |
Role | Accountant |
Correspondence Address | Littledown Cottage Vernham Dean Andover Hampshire SP11 0EF |
Director Name | Raymond Houldsworth |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 26 York Road Chingford London E4 8QN |
Secretary Name | Raymond Houldsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 26 York Road Chingford London E4 8QN |
Director Name | Mr Frank Henry Arthur |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 1995) |
Role | Inventor |
Country of Residence | England |
Correspondence Address | Well Hill Cottage Well Hill Chelsfield Kent BR6 7RL |
Director Name | Mr Alfred Richard George Bangle |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 1995) |
Role | Sales Director |
Correspondence Address | 48 Princes Avenue Minster On Sea Isle Of Sheppey Kent ME12 2HJ |
Director Name | Mrs Jean Crichton O'Doherty |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2g The Glebe Blackheath London SE3 9TT |
Director Name | Mr John Taylor |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 76 Fern Street Colne Lancashire BB8 0QZ |
Secretary Name | Mr Maurice George Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 8 Chestnut Lane Matfield Tonbridge Kent TN12 7JL |
Director Name | Peter John Reed |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 1995) |
Role | Financial Director |
Correspondence Address | 116 Woodland Way West Wickham Kent BR4 9LU |
Secretary Name | Ian Ralph Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(15 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 1996) |
Role | Accountant |
Correspondence Address | Littledown Cottage Vernham Dean Andover Hampshire SP11 0EF |
Registered Address | Planmail House 35 Edgington Way Sidcup Kent DA14 5EF |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
14 July 1997 | Application for striking-off (1 page) |
14 November 1996 | Return made up to 12/11/96; no change of members
|
6 November 1996 | Minutes of agm (1 page) |
10 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
11 December 1995 | Return made up to 12/11/95; full list of members (6 pages) |
26 July 1995 | Declaration of assistance for shares acquisition (28 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |