Bishops Stortford
Hertfordshire
CM23 2AH
Director Name | Mr Paul Marius Anderson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Bywater Teignharvey Shaldon Road Newton Abbot Devon TQ12 4RS |
Director Name | Mr Alan Charles Pond |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | The Croft Low Hill Road Roydon Harlow Essex CM19 5JN |
Director Name | Mr Kevin Pond |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | 1 Dolphin Way Bishops Stortford Hertfordshire CM23 2AH |
Secretary Name | Mr Ronald David Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 36 West Green Barrington Cambridge Cambridgeshire CB2 5SA |
Director Name | Mr Graham Frederick Peacock |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | 5 Brook Street Little Dunmow Dunmow Essex CM6 3HU |
Director Name | Mrs Susan Margaret Tobbell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | Lancelots Farm Drapers Lane Helions Bumpstead Haverhill Suffolk CB9 7AT |
Director Name | Peter Ian Frederick Wren |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1999) |
Role | Sales & Marketing Consultant |
Correspondence Address | Old Plough Cottage Epping Road Roydon Harlow Essex CM19 5HT |
Registered Address | Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,207 |
Cash | £20,723 |
Current Liabilities | £135,731 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 April 2005 | Dissolved (1 page) |
---|---|
4 January 2005 | Return of final meeting of creditors (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 10-12 mulberry green old harlow harlow essex CM17 0ET (1 page) |
20 October 1999 | Appointment of a liquidator (1 page) |
7 June 1999 | Order of court to wind up (3 pages) |
11 May 1999 | Order of court to wind up (1 page) |
5 May 1999 | Notice of order of court to wind up. (1 page) |
22 April 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
18 December 1998 | Return made up to 14/09/98; no change of members (4 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 14/09/97; full list of members (8 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Secretary resigned (1 page) |
27 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: the pinnacles elizabeth way harlow essex CM19 5AR (1 page) |
5 February 1997 | Company name changed oakstead marketing LIMITED\certificate issued on 06/02/97 (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
11 July 1996 | New director appointed (3 pages) |
11 July 1996 | New director appointed (3 pages) |
3 June 1996 | Particulars of mortgage/charge (15 pages) |
9 November 1995 | Full accounts made up to 2 April 1995 (12 pages) |
16 October 1995 | Return made up to 14/09/95; full list of members
|