13 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary Name | Hill Samuel Bank Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 1992(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 March 1997) |
Correspondence Address | 100 Wood Street London EC2P 2AJ |
Director Name | Raymond Victor Haver |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(9 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 1993) |
Role | Banker |
Correspondence Address | 21 Denehurst Gardens Woodford Green Essex IG8 0PA |
Director Name | Ian Thomas Bradley Sproule |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 1994) |
Role | Accountant |
Correspondence Address | 13 Cicada Road Wandsworth London SW18 2NN |
Director Name | George Richard Parris |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(11 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 July 1994) |
Role | Chartered Secretry |
Correspondence Address | 121 Pollards Hill South Norbury London SW16 4LS |
Director Name | John William Foley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1996) |
Role | Banker |
Correspondence Address | 21 Kingsmead Avenue Worcester Park Surrey KT4 8UZ |
Director Name | Paul James Littlechild |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 1995) |
Role | Banker |
Correspondence Address | Barredale Court Lodge Turners Hill Road East Grinstead West Sussex RH19 4LX |
Director Name | Mark Schofield |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 1995) |
Role | Financial Futures Broker |
Correspondence Address | 144a Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Director Name | Crawford James Snelling |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 1995) |
Role | Banker |
Correspondence Address | 80 Kimpton Road Blackmore End Wheathampstead St Albans Hertfordshire AL4 8LX |
Registered Address | 100 Wood Street London EC2P 2AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 September 1996 | Application for striking-off (1 page) |
3 September 1996 | Return made up to 19/08/96; no change of members (4 pages) |
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 March 1996 | Director resigned (2 pages) |
3 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
17 November 1995 | Director's particulars changed (4 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
25 May 1995 | Director's particulars changed (4 pages) |