Bishops Stortford
Hertfordshire
CM23 5DP
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cloisters Eye Peterborough Cambridgeshire PE6 7SX |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(27 years, 3 months after company formation) |
Appointment Duration | 7 months (closed 17 February 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Miss Rosalind Mary Newcomen |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1994) |
Role | Deputy Designer Editor |
Correspondence Address | 23 Rochester Terrace London NW1 9JN |
Director Name | Mr James John Kennedy |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1994) |
Role | Pressroom Operative |
Correspondence Address | 27 Ellesmere Road East Twickenham Middlesex TW1 2DJ |
Director Name | Mr Vincent Page |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1994) |
Role | Picture Manager |
Correspondence Address | 4 The Copse Larges Lane Bracknell Berkshire RG12 3AW |
Director Name | Tudor Hopkins |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1994) |
Role | Personnel Director |
Correspondence Address | Hespcott Bracken Lane Oaklands Welwyn Herts AL6 0RB |
Director Name | Mr Richard Edward Gobbett |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1994) |
Role | Personnel Co-Ordinator |
Country of Residence | England |
Correspondence Address | 31 Martens Close Bexleyheath Kent DA7 6AD |
Director Name | Mr Roger Pleece |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1994) |
Role | Deputy Manager |
Correspondence Address | 100 St Clair Drive Worcester Park Surrey KT4 8UE |
Director Name | Mr John Douglas Victor Delmage |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1994) |
Role | Mangement Cashier |
Correspondence Address | 20 Grasmere Road Merton Park London SW19 3DX |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Alan Stanley Bunting |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1994) |
Role | Buyer |
Correspondence Address | 55 Boundary Road Eastwood Leigh-On-Sea Essex SS9 5BP |
Director Name | Donald Maurice Brett |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1994) |
Role | Asst Pensions Administra |
Correspondence Address | 5 Tavistock Court Tavistock Square London WC1H 9HE |
Director Name | Mr Alan Anthony Brace |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 1995) |
Role | Pensions Administrat |
Correspondence Address | One Tree Cottage 38 Somerset Road Wimbledon Common London SW19 5JX |
Secretary Name | Mr Alan Anthony Brace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | One Tree Cottage 38 Somerset Road Wimbledon Common London SW19 5JX |
Director Name | Gerald Bowman Hood |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 1994) |
Role | Assistant Co Secretary |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Director Name | John Edward Widdows |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 1997) |
Role | Finance Director |
Correspondence Address | 24 Waterford Road Shoeburyness Essex SS3 9HH |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 03 January 1995(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 August 2007) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(26 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2008 | Application for striking-off (1 page) |
24 July 2008 | Director appointed carla stone (1 page) |
24 July 2008 | Appointment terminated director stephen daintith (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
16 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
8 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
17 February 2006 | Return made up to 03/01/06; full list of members (2 pages) |
4 January 2005 | Return made up to 03/01/05; full list of members (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
21 January 2004 | Return made up to 03/01/04; full list of members (2 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
21 March 2003 | Director's particulars changed (1 page) |
10 January 2003 | Return made up to 03/01/03; full list of members (5 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
7 March 2002 | Resolutions
|
14 January 2002 | Return made up to 03/01/02; full list of members (5 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New director appointed (3 pages) |
23 November 2001 | Secretary resigned;director resigned (1 page) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
15 January 2001 | Return made up to 03/01/01; full list of members (5 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
17 January 2000 | Return made up to 03/01/00; full list of members (5 pages) |
2 February 1999 | Return made up to 03/01/99; full list of members (10 pages) |
16 October 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
29 January 1998 | Return made up to 03/01/98; full list of members (10 pages) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | Director resigned (1 page) |
20 August 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
5 February 1997 | Director's particulars changed (1 page) |
19 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
24 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
6 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
12 July 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
17 March 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |