Berks Hill Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary Name | Simon Robert Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 26 Samuel Gray Gardems Kingston Upon Thames Surrey KT2 5UY |
Director Name | Michael John Chubb |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 1992) |
Role | Production Director |
Correspondence Address | 20 Prospect Road Long Ditton Surbiton Surrey KT6 5PY |
Director Name | Mr John Stuart Madell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | Sherington Bridge Lodge Sherington Newport Pagnell Buckinghamshire MK16 9JA |
Director Name | Paul Jonathan Ratcliffe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 1992) |
Role | Group Account Director |
Correspondence Address | 38 Kings Road Walton On Thames Surrey KT12 2RA |
Director Name | Mr Paul Richard Wilmot |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 1994) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield Place Harps Oak Lane Merstham Redhill Surrey RH1 3AN |
Secretary Name | Michael John Chubb |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 20 Prospect Road Long Ditton Surbiton Surrey KT6 5PY |
Director Name | Mr Andrew Sinclair Duncan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 28 February 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Director Name | Kieran Martin Knipe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 December 1992(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 July 1993) |
Role | Financial Controller |
Correspondence Address | 36 Rue Salvador Allende Nanterre 92200 France |
Secretary Name | Mr Andrew Sinclair Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 28 February 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Secretary Name | Mr Gregory James Foster Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 1994) |
Role | Secretary |
Correspondence Address | Flat 11 118 Kingston Road Wimbledon London SW19 1LY |
Director Name | Gerard Raymond Dufour |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 1993(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1996) |
Role | Executive Vice President |
Correspondence Address | 195 Rue Du Faubourg St Honore Paris 75008 |
Director Name | David Paul Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | 35 Seymour Road Southfields London SW18 5JB |
Secretary Name | Amanda Alabaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 120 Rowley Avenue Sidcup Kent DA15 9LG |
Registered Address | Herella House 90/98 Goswell Road London EC1V 7DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
---|---|
16 November 1998 | Application for striking-off (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 10-11 great newport street london WC2H 7JA (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (3 pages) |
24 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 November 1997 | Return made up to 31/10/97; full list of members (5 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
12 February 1997 | Director resigned (1 page) |
21 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 May 1995 | Director resigned (2 pages) |