Pipers Hill Great Gaddesden
Hemel Hempstead
Hertfordshire
HP1 3BY
Director Name | Michael John Rippingale |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1992(12 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Software Analyst |
Correspondence Address | The Threshing Barn Church Farm Pipers Hill Great Gaddes Hemel Hempstead Herts HP1 3BY |
Secretary Name | Mrs Shelagh Mary June Rippingale |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1992(12 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Recruitment Consultant |
Correspondence Address | The Threshing Barn Church Farm Pipers Hill Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY |
Director Name | Mrs Gillian Ffrench Reckitt |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(11 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 March 1992) |
Role | Employment Consultant |
Correspondence Address | Garden Flat 53 Gloucester Street London SW1V 4DY |
Secretary Name | Mrs Gillian Ffrench Reckitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(11 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | Garden Flat 53 Gloucester Street London SW1V 4DY |
Director Name | Miss Jane Edith Elizabeth Naylor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 1992) |
Role | Employment Consultant |
Correspondence Address | 92 Hallowell Down South Woodham Ferrers Chelmsford Essex CM3 5GZ |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
30 March 1998 | Dissolved (1 page) |
---|---|
30 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 1997 | Liquidators statement of receipts and payments (5 pages) |
24 November 1997 | Certificate that Creditors have been paid in full (2 pages) |
15 May 1997 | Liquidators statement of receipts and payments (5 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 16 maddox street london W1R 9LE (1 page) |
17 November 1995 | Resolutions
|
17 November 1995 | Appointment of a voluntary liquidator (2 pages) |