Iver
Buckinghamshire
SL0 0JQ
Secretary Name | Kelvin William Abbott |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1998(14 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Finance Director |
Correspondence Address | Ad Astra Langley Park Road Iver Buckinghamshire SL0 0JQ |
Director Name | Mr James Christopher Miller |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fife Road East Sheen London SW14 7EJ |
Director Name | Geoffrey Francis Molyneux |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 23 Beech Avenue Clock Face St Helens Merseyside WA9 4LQ |
Director Name | David Alexander Roper |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | Widbrook House Cookham Berkshire SL6 9RD |
Director Name | Anthony Lloyd Sherratt |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | Wilton Grange Kenyon Lane Culcheth Warrington Cheshire WA3 4AX |
Director Name | Mr Philip Gervase Turner |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Larkhall Rise Clapham London SW4 6HR |
Director Name | Bernard James Walsh |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 20 St Pauls Close Adlington Chorley Lancashire PR6 9RS |
Secretary Name | Robin Peter Francis Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Merriden 3 Highbank Road Kingsley Warrington Cheshire WA6 8AD |
Director Name | Mr Stephen Kenneth Erhard Ashton |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Aldermary Road Bromley Kent BR1 3PH |
Director Name | Mr David William Armstrong |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DU |
Secretary Name | Mr David William Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DU |
Director Name | Robin Ferguson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Pennine Close Queensbury Bradford W Yorks BD13 2NG |
Director Name | Alan Ferrier Hynd |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 1998) |
Role | Manufacturing Dir |
Correspondence Address | 53 Cartier Close Old Hall Warrington Cheshire WA5 5TD |
Director Name | Anthony Hall |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1996) |
Role | Sales Director |
Correspondence Address | 8 Wavell Grove Sandal Wakefield West Yorkshire WF2 6JW |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Philip Hilliard |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | Hamilton House Main Road Dibden Southampton Hampshire SO45 5TD |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 June 2004 | Dissolved (1 page) |
---|---|
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (9 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: langley business centre station road langley slough SL3 8YN (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Declaration of solvency (3 pages) |
28 July 1999 | Appointment of a voluntary liquidator (1 page) |
24 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
21 December 1998 | Company name changed hille LIMITED\certificate issued on 22/12/98 (2 pages) |
21 October 1998 | Particulars of contract relating to shares (3 pages) |
21 October 1998 | Ad 20/07/98--------- £ si [email protected]=1335000 £ ic 2/1335002 (2 pages) |
21 October 1998 | Nc inc already adjusted 20/07/98 (1 page) |
21 October 1998 | Resolutions
|
19 October 1998 | Registered office changed on 19/10/98 from: 7TH floor 39 victoria street london SW1H oee (1 page) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
16 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 January 1998 | Return made up to 01/12/97; change of members (9 pages) |
13 January 1998 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
1 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 December 1996 | Return made up to 01/12/96; no change of members (10 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 October 1996 | Director resigned (1 page) |
7 August 1995 | Company name changed hille auditorium seating LIMITED\certificate issued on 08/08/95 (4 pages) |
31 July 1995 | Director's particulars changed (2 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
25 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
10 January 1992 | Full accounts made up to 31 December 1990 (13 pages) |
10 December 1990 | Full accounts made up to 31 December 1989 (13 pages) |
17 May 1990 | Full accounts made up to 31 March 1989 (13 pages) |
16 February 1988 | Accounts made up to 31 March 1987 (15 pages) |
17 May 1986 | Accounts made up to 30 September 1984 (12 pages) |