Cheshunt
Hertfordshire
EN8 0JH
Director Name | Non-Destructive Testers Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Closed |
Appointed | 11 July 1995(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 January 1999) |
Correspondence Address | 1 Cornhill London EC3V 3QR |
Director Name | Mr John Minshall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 July 1993) |
Role | Agricultural Auctioneer |
Correspondence Address | Ferndale Milton Banbury Oxfordshire OX15 4HH |
Director Name | Mr Allan Martin Russell Reid |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 July 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Christchurch Road Winchester Hampshire SO23 9SU |
Director Name | Ian Thomas Smethurst |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 July 1993) |
Role | Agriculturaal Auctioneer |
Correspondence Address | The Gables Warleigh Manor, Warleigh Bath BA1 8EE |
Director Name | James Fox Watson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 July 1993) |
Role | Auctioneer |
Correspondence Address | South Court Goose Walk Church Street Bloxham Banbury OX15 4JD |
Secretary Name | Mr Allan Martin Russell Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Christchurch Road Winchester Hampshire SO23 9SU |
Director Name | Mr Robert Michael Howard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 1995) |
Role | Head Of Group Taxation |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Crawshawbooth Rossendale Lancashire BB4 8NL |
Director Name | Jan Victor Miller |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 1995) |
Role | Group Chief Accountant |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Secretary Name | Wendy Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 53 Foxholes Road Great Baddow Chelmsford Essex CM2 7HR |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 25 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Secretary Name | Mr Anthony Gordon Farndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(12 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3a 27 Upper Addison Gardens Kensington London W14 8AJ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 352b Clitheroe Court Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9UQ |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1996(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Registered Address | 1 Cornhill London EC3V 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
29 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
14 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
12 November 1996 | Return made up to 06/10/96; full list of members (4 pages) |
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
24 October 1995 | Return made up to 06/10/95; full list of members (10 pages) |
3 October 1995 | Director's particulars changed (6 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned;new director appointed (4 pages) |