Berks Hill Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary Name | Simon Robert Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 26 Samuel Gray Gardems Kingston Upon Thames Surrey KT2 5UY |
Director Name | Mr Andrew Sinclair Duncan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Director Name | John Patrick Francis Horner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 December 1991) |
Role | Advertising Executive |
Correspondence Address | 105 Ledbury Road London W11 2AQ |
Director Name | Peter David Kirvan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 1991) |
Role | Advertising Executive |
Correspondence Address | 21 Nicosia Road London SW18 3RN |
Secretary Name | Mr Andrew Sinclair Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Director Name | Kevin King |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 50 Effingham Gardens Long Ditton Surrey KT6 5LB |
Secretary Name | Mr Gregory James Foster Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 1994) |
Role | Secretary |
Correspondence Address | Flat 11 118 Kingston Road Wimbledon London SW19 1LY |
Director Name | David Paul Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 35 Seymour Road Southfields London SW18 5JB |
Secretary Name | Amanda Alabaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 120 Rowley Avenue Sidcup Kent DA15 9LG |
Director Name | Mr Christopher John Pinnington |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44 Bathgate Road London SW19 5PJ |
Registered Address | Herella House 90/98 Goswell Road London EC1V 7DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
10 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
16 November 1998 | Application for striking-off (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 10/11 great newport street london WC2H 7JA (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
23 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 November 1997 | Return made up to 31/10/97; full list of members (5 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 February 1997 | Return made up to 01/12/96; full list of members (5 pages) |
21 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
2 March 1995 | Director resigned;new director appointed (2 pages) |