Holwell
Hitchin
Hertfordshire
SG5 3SW
Director Name | Bernard James Fisher |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Hartslock Farm Whitchurch On Thames Pangbourne Berkshire RG8 7QX |
Director Name | Edward Dennis Lane |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Accountant |
Correspondence Address | 9 Roundhouse Calne Wiltshire SN11 0BE |
Secretary Name | Bernard James Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1994(9 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | Hartslock Farm Whitchurch On Thames Pangbourne Berkshire RG8 7QX |
Director Name | Mr Malcolm James Bishop |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hill Alington Road Poole Dorset BH14 8LX |
Director Name | Ivan Stanley Pallant |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | Lith View House 47 South Road Horndean Hampshire PO8 0EW |
Secretary Name | Deborah Anne Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | 75 Pathfield Road London SW16 5PA |
Director Name | Mr Michael Sloan Ridout |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 1993) |
Role | Business Consultant |
Correspondence Address | Pinnocks House Edmondsham Wimborne Dorset BH21 5RH |
Secretary Name | Miss Rosemary Helen Northwood |
---|---|
Status | Resigned |
Appointed | 24 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 3 Hempstead Close Buckhurst Hill Essex IG9 5JQ |
Director Name | Rodney Stewart Barnes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 1994) |
Role | Telecommunications |
Correspondence Address | 102 Audley Road Hendon London NW4 3HG |
Director Name | Mr David Thomas Dalzell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House New Road Shiplake Henley-On-Thames Oxfordshire RG9 3LB |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 February 1999 | Dissolved (1 page) |
---|---|
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | Liquidators statement of receipts and payments (5 pages) |
18 September 1996 | Liquidators statement of receipts and payments (5 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 4 charterhouse square london EC1M 6EN (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 12 portland street southport hampshire SO14 7EB (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Appointment of a voluntary liquidator (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: first floor 66-70 oxford street southampton hampshire SO1 1DL (1 page) |