High Street Henham
Bishops Stortford
Hertfordshire
CM22 6AR
Director Name | John Michael Chapman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 August 1991) |
Role | Company Director |
Correspondence Address | Brookwood Farm Ashurst Steyning West Sussex BN44 3AW |
Director Name | Mr Brian McGillivray |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roselands Crockham Hill Edenbridge Kent TN8 6SR |
Director Name | Mr Peter John Simpson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 August 1991) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Director Name | Mr Ivor Heptonstall Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Maple End Watery Lane Funtington Chichester West Sussex PO18 9LF |
Director Name | Mr Paul Adrian Smith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 164 Chesterfield Drive Riverhead Sevenoaks Kent TN13 2EH |
Director Name | Mr Paul Standen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | 6 Spruce Avenue Waterlooville Hampshire PO7 8HA |
Director Name | Jonathan Paul Tims |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 20 Hill Road Portchester Fareham Hampshire PO16 8LA |
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Secretary Name | Jonathan Paul Tims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 20 Hill Road Portchester Fareham Hampshire PO16 8LA |
Director Name | Geoffrey David Rowett |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | 35 Allen House Park Hook Heath Woking Surrey GU22 0DB |
Registered Address | Smith And Williamson No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 June 1997 | Receiver ceasing to act (1 page) |
28 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
30 August 1995 | Secretary resigned;director resigned (2 pages) |
26 July 1995 | Administrative Receiver's report (28 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
9 June 1995 | Statement of Affairs in administrative receivership following report to creditors (22 pages) |
7 June 1995 | Appointment of receiver/manager (4 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: katana house fort fareham newgate lane fareham hampshire PO14 1AH (1 page) |