Harpenden
Hertfordshire
AL5 2RD
Director Name | Michael Archibald Campbell Clark |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 1995(14 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary/Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 20 Redington Road London NW3 7RG |
Secretary Name | Joy Ann Deeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(14 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Berkeley Square London W1X 6HT |
Director Name | Ms Margaret Callon |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Personnel Manager |
Correspondence Address | 176 Cobblers Lane Pontefract WF8 2LL |
Director Name | Mr Michael Thomas Downer |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 September 1993) |
Role | Commercial Manager |
Correspondence Address | The Lynch Sandford Crediton Devon EX17 4NH |
Director Name | Graham Foulkes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Personnel Director - Tbl |
Correspondence Address | 26 Green Lane Burnham Slough Berkshire SL1 8DX |
Director Name | Mr Trevor Green |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Quality Manager |
Correspondence Address | 5 Well Lane Sheffield S6 4BZ |
Director Name | Mr Thomas Arthur Longden |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Meadow View Fields Courtyard Grove Retford Notts DN22 0RJ |
Director Name | Mr Peter Frank Whalley |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Gesters 55 Head Street Halstead Essex CO9 2AU |
Secretary Name | Mr John Greatorex Hatchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 48 Abbots Close Knowle Solihull West Midlands B93 9PP |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 December 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 1998 | Dissolved (1 page) |
---|---|
10 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Declaration of solvency (3 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 25 berkeley square london W1X 6HT (1 page) |
31 October 1997 | Res re specie (2 pages) |
31 October 1997 | Appointment of a voluntary liquidator (1 page) |
26 October 1997 | Accounts for a dormant company made up to 28 December 1996 (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
18 October 1996 | Accounts for a dormant company made up to 30 December 1995 (1 page) |
10 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (6 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | New secretary appointed (4 pages) |
10 May 1995 | Secretary resigned (6 pages) |
10 May 1995 | Director resigned (4 pages) |