Oxhey
Watford
Hertfordshire
WD1 4LL
Director Name | Mr Stephen Frederick Ivory |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 33 years |
Role | Electronics Engineer |
Correspondence Address | 8 Raglan Gardens Oxhey Watford Hertfordshire WD1 4LL |
Director Name | Mark Ivory |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(9 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Electrical Engineer |
Correspondence Address | 51 Beechcroft Avenue Croxley Green Hertfordshire WD3 3EG |
Secretary Name | Karen Ivory |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1993(9 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 51 Beechcroft Avenue Croxley Green Rickmansworth Hertfordshire WD3 3LY |
Secretary Name | Mrs Carole Ann Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 47 Rugby Way Croxley Green Rickmansworth Hertfordshire WD3 3PD |
Registered Address | Myers Clark Woodford House 23 Woodford Road Watford Hertfordshire WD1 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
22 September 1998 | Dissolved (1 page) |
---|---|
22 June 1998 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Appointment of a voluntary liquidator (2 pages) |
18 March 1997 | Declaration of solvency (3 pages) |
18 March 1997 | Resolutions
|
16 October 1996 | Memorandum and Articles of Association (9 pages) |
11 October 1996 | Company name changed mentorward LIMITED\certificate issued on 14/10/96 (2 pages) |
3 June 1996 | Return made up to 12/05/96; no change of members
|
24 July 1995 | Registered office changed on 24/07/95 from: chantrey vellacott gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page) |
15 May 1995 | Accounts for a small company made up to 31 January 1995 (16 pages) |
5 May 1995 | Return made up to 12/05/95; no change of members (6 pages) |