Amersham
Buckinghamshire
HP7 0EH
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 July 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cornwall Grove Chiswick London W4 2LB |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 July 2002) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(19 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 30 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Mr Michael George Green |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorniethwaite Lockerbie Dumfries DG11 1JH Scotland |
Director Name | John Stuart Russell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | Little Pennys 70 High Wych Road Sawbridgeworth Hertfordshire CM21 0HG |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Egerton Crescent London SW3 2EB |
Secretary Name | John Stuart Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 1995) |
Role | Company Director |
Correspondence Address | Hundred Lodge 25 The Forebury Sawbridgeworth Hertfordshire CM21 9BD |
Secretary Name | Alan John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1995(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 118 Paxford Road Sudbury Court North Wembley Middlesex HA0 3RH |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(18 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Registered Address | 4-16 Artillery Row London SW1P 1RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £603,798 |
Latest Accounts | 29 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2002 | Application for striking-off (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
5 January 2001 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
14 July 2000 | Accounts for a dormant company made up to 29 April 2000 (5 pages) |
20 October 1999 | Return made up to 02/10/99; no change of members (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 1 May 1999 (5 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Location of register of members (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
13 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
30 July 1998 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
23 September 1997 | Accounts for a dormant company made up to 3 May 1997 (5 pages) |
12 March 1997 | Accounts for a dormant company made up to 27 April 1996 (5 pages) |
12 March 1997 | Resolutions
|
22 October 1996 | Return made up to 02/10/96; no change of members (6 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
26 October 1995 | Return made up to 02/10/95; no change of members (12 pages) |
25 October 1995 | Full accounts made up to 29 April 1995 (6 pages) |
2 August 1995 | Resolutions
|
13 December 1989 | Full accounts made up to 30 April 1989 (7 pages) |
20 December 1988 | Accounts for a dormant company made up to 30 April 1988 (9 pages) |
22 October 1987 | Full accounts made up to 30 April 1987 (12 pages) |
25 June 1987 | Full accounts made up to 30 April 1986 (12 pages) |