West Hampstead
London
NW6 3AB
Director Name | Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(17 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 29 May 2001) |
Role | Secretary |
Correspondence Address | 4 Corbridge Road Reading Berkshire RG2 7TX |
Secretary Name | Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(17 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 29 May 2001) |
Role | Secretary |
Correspondence Address | 4 Corbridge Road Reading Berkshire RG2 7TX |
Director Name | Bernard Edward John Childs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 1994) |
Role | Builders Merchant |
Correspondence Address | 43 Well Meadow Bridgnorth Shropshire WV15 5AE |
Director Name | Mrs Catherine Anne Childs |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 1994) |
Role | Secretary |
Correspondence Address | 1 Greenfields Bridgnorth Shropshire |
Director Name | Alfred Edgar Childs |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 1994) |
Role | Builder Merchant |
Correspondence Address | 1 Greenfields Bridgnorth Shropshire |
Secretary Name | Bernard Edward John Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 43 Well Meadow Bridgnorth Shropshire WV15 5AE |
Director Name | John Edward Rhoden |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(11 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 24 November 1994) |
Role | Sales |
Correspondence Address | 17 Boshfield Road Albrighton Wolverhampton |
Director Name | Mr Anthony Bryan Castledine |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Heights Offley Road Hitchin Hertfordshire SG5 2BB |
Director Name | Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | The Lodge 51 Flitwick Road Ampthill Bedford Bedfordshire MK45 2NS |
Secretary Name | Mr Anthony McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 47 Parklands Great Linford Milton Keynes Buckinghamshire MK14 5DZ |
Director Name | Mr David Maurice Curtis |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe Farm Weston Hitchin Herts SG4 7AG |
Director Name | Mr Robert John Elsmore |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hill Village Road Sutton Coldfield West Midlands B75 5BA |
Director Name | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Sheraton House 4 Swan Road Harrogate North Yorkshire HG1 2SS |
Secretary Name | Mr Stephen Grant Leathley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Hough Top Leeds West Yorkshire LS13 4QN |
Director Name | Dean Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Bleak House Oaks Road Whitwick Leicestershire LE67 5UP |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(17 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(17 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Registered Address | Aldwych House 81 Aldwych London WC2B 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2000 | Application for striking-off (1 page) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | Return made up to 05/07/00; full list of members (26 pages) |
7 June 2000 | New director appointed (6 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New director appointed (13 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: tanfield house 96 leeds road huddersfield HD1 4RH (1 page) |
30 January 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
8 November 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 May 1999 | Resolutions
|
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
21 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 May 1997 | Resolutions
|
25 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
27 September 1996 | Return made up to 30/09/96; full list of members
|
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 June 1996 | Resolutions
|
13 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 32 bridge street hitchin hertfordshire SG5 2DF (1 page) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
27 September 1995 | Director resigned (2 pages) |