Hemel Hempstead
Hertfordshire
HP3 8HW
Director Name | CMG UK Limited (Corporation) |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Status | Closed |
Appointed | 09 October 1995(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 August 2000) |
Correspondence Address | Parnell House 25 Wilton Road London SW1V 1LW |
Director Name | Mr Paul Adrian Creamer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1994) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | The Beeches Stinchcombe Hill Dursley Gloucestershire GL11 5AQ Wales |
Director Name | Mr Anthony Simon Gordon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1994) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 15 Downs Park West Westbury Park Bristol Avon BS6 7QQ |
Director Name | Mr Michael Arthur Sims |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1994) |
Role | Financial Adviser |
Correspondence Address | Fordlynch 107 The Lynch Winscombe Avon BS25 1AR |
Director Name | Mr Cheslaw Stanislaw Wardzala |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1994) |
Role | Financial Adviser |
Correspondence Address | 10 Parrys Lane Stoke Bishop Bristol Avon BS9 1AA |
Secretary Name | Richard Campell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Waltham Lodge Stoke Park Road Bristol BS9 1JF |
Secretary Name | Shaun Stewart Herron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1994) |
Role | Secretary |
Correspondence Address | 20 Cairns Road Westbury Park Bristol BS6 7TZ |
Director Name | John Anthony Clarke |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 1 Melville Avenue South Croydon Surrey CR2 7HZ |
Secretary Name | Judith Margaret Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 1997) |
Role | Secretary |
Correspondence Address | 4 Cornwall Grove Chiswick London W4 2LB |
Registered Address | Parnell House 25 Wilton Road London SW1V 1LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2000 | Return made up to 21/02/00; full list of members
|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2000 | Application for striking-off (1 page) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
14 January 1999 | Return made up to 21/02/98; no change of members (4 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: telford house tothill street st james park london SW1H 9NB (1 page) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
16 June 1997 | Resolutions
|
10 March 1997 | Return made up to 21/02/97; full list of members
|
12 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
29 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
26 October 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Return made up to 21/02/95; full list of members (6 pages) |