Kimpton Road Blackmore End
Wheathampstead
Hertfordshire
AL4 8LH
Secretary Name | Colin John Petit |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1996(16 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 81 York Street London W1H 1PQ |
Director Name | Sandringham Finance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 1996(16 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months |
Correspondence Address | Glyn Farm House Sunrise Business Park Blandford Dorset DT11 8SS |
Director Name | Ronald John William Bloomfield |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 1996) |
Role | Engineer |
Correspondence Address | 21 Markham Road Luton Bedfordshire LU3 2BS |
Director Name | Ernest Joseph Hussey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 1996) |
Role | Engineer |
Correspondence Address | 44 Tennyson Avenue Hitchin Hertfordshire SG4 0PY |
Director Name | Michael John Williams |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1995) |
Role | Engineer |
Correspondence Address | 34 Leycroft Way Harpenden Hertfordshire AL5 1JR |
Secretary Name | Michael John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 34 Leycroft Way Harpenden Hertfordshire AL5 1JR |
Director Name | Melvyn Arthur Young |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1995) |
Role | Engineer |
Correspondence Address | 60 Derwent Road Harpenden Hertfordshire AL5 3NX |
Director Name | Mr Bracton David Goodson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 1996) |
Role | Engineer |
Correspondence Address | Birdwood Heath Lane Woburn Sands Milton Keynes Buckinghamshire MK17 8TN |
Director Name | Mr Scott Bracton Goodson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(15 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Blackmore End Lodge Kimpton Road Blackmore End Wheathampstead Hertfordshire AL4 8LH |
Director Name | Michael John Williams |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(16 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 1996) |
Role | Engineer |
Correspondence Address | 34 Leycroft Way Harpenden Hertfordshire AL5 1JR |
Secretary Name | Mr Bracton David Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | Birdwood Heath Lane Woburn Sands Milton Keynes Buckinghamshire MK17 8TN |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 January 2001 | Dissolved (1 page) |
---|---|
12 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
4 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
25 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1996 | Resolutions
|
17 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: glyn farm house sunrise business park blandford dorset DT11 8SS (1 page) |
22 November 1996 | Secretary resigned;director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: old school the common redbourn st albans hertfordshire AL3 7NG (1 page) |
23 October 1996 | Return made up to 31/07/96; full list of members (8 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | New secretary appointed (1 page) |
19 September 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1996 | Ad 21/12/95--------- £ si 48633@1=48633 £ ic 13132/61765 (2 pages) |
12 January 1996 | Resolutions
|
2 January 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1995 | Director resigned (2 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Ad 30/06/95--------- £ si 4940@1=4940 £ ic 8192/13132 (2 pages) |
14 July 1995 | New secretary appointed;new director appointed (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Secretary resigned (2 pages) |
21 April 1995 | Ad 13/03/95--------- £ si 1365@1=1365 £ ic 6827/8192 (2 pages) |