Harlow Road
Roydon
Essex
CM19 2HE
Secretary Name | Peter Lawrence Aldous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 November 2001) |
Role | Accountant |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | Pauline Agnes Beale |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 13 College Gardens Dulwich London SE21 7BE |
Director Name | Mr David Timothy Smyth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | Cornerways Old Smithy Road Tibberton Newport Telford Shropshire TF10 8DR |
Director Name | Mrs Josephine Susan Smyth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Cornerways Old Smithy Road Tibberton Newport Telford Shrops TF10 8DR |
Secretary Name | Mrs Josephine Susan Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Cornerways Old Smithy Road Tibberton Newport Telford Shrops TF10 8DR |
Director Name | Mr David Denton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 January 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Bedford Road Rushden Northamptonshire NN10 0SQ |
Director Name | Divisional Manager Asko Antero Kamppinen |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 26 May 1993(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 January 1999) |
Role | Divisional Manager |
Correspondence Address | Punatulkunkuja 7 Fin-65320 Vaasa Finland Foreign |
Secretary Name | Peter John Hardwick |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 May 1993(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 18 Castlegate Prestbury Macclesfield Cheshire SK10 4AZ |
Secretary Name | Hakan Moreen |
---|---|
Nationality | Sewdish |
Status | Resigned |
Appointed | 27 October 1994(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 2 Crofton Grove Manor Way Chingford London E4 6NY |
Director Name | Colin Tarn |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 1998) |
Role | General Mgr Project Operations |
Correspondence Address | 15 Mills Walk Sandy Bedfordshire SG19 1LR |
Director Name | Robert Henry Edward Allen |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 1999) |
Role | Managing Director |
Correspondence Address | 32 Blythe Way Solihull West Midlands B91 3EY |
Secretary Name | Sakari Ahdekivi |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 01 November 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 2 Ransom Close St Ippolyts Hitchin Hertfordshire SG4 9AX |
Director Name | Mr Stephen John Gardner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Windrush Avenue Brickhill Bedford Bedfordshire MK41 7BS |
Director Name | David Alun Hughes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2001) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Celandine House Hipplecote Martley Worcester Worcestershire WR6 6PW |
Registered Address | Orion House 5 Upper St Martins Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2001 | Application for striking-off (1 page) |
1 May 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 03/03/01; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (14 pages) |
23 January 2001 | Director resigned (1 page) |
29 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
8 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 03/03/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: hortonwood 30 telford shropshire TF1 4ET (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New secretary appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
1 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 March 1997 | Return made up to 03/03/97; full list of members
|
27 January 1997 | New director appointed (2 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 February 1996 | Return made up to 03/03/96; full list of members (6 pages) |
9 November 1995 | Location of register of members (1 page) |
1 May 1995 | Return made up to 03/03/95; no change of members
|
1 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |