Harpenden
Hertfordshire
AL5 5QN
Secretary Name | Mr Donald Gavan Fahrenheim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(18 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Director Name | Mr Ian James Adamson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Larkens Close Puckeridge Ware Hertfordshire SG11 1ST |
Director Name | Kenneth John Boam |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1993) |
Role | Consulting Engineer |
Correspondence Address | 38 South Street Harborne Birmingham West Midlands B17 0DB |
Director Name | Anthony Rafael Umney |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Warren Road Guildford Surrey GU1 2HB |
Director Name | Ainsley Symmons |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Consulting Engineer |
Correspondence Address | Larkhill Baglan Port Talbot Glamorgan SA12 8UE Wales |
Director Name | Mr Brian Richmond |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Consulting Engineer |
Correspondence Address | Ridge Cottage The Ridge Woldingham Caterham Surrey CR3 7AT |
Director Name | Paul Henry Nathan Norman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Quantity Surveyor |
Correspondence Address | Dormers 6 Huntsmans Close Warlingham Surrey CR6 9JU |
Director Name | Mr David Raymond Hodgkinson Maher |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Consulting Engineer |
Correspondence Address | 11 Croham Valley Road South Croydon Surrey CR2 7JE |
Director Name | David John Lee |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Consulting Engineer |
Correspondence Address | 26 Paget Gardens Chislehurst Kent BR7 5RX |
Director Name | Edward Victor Jenkins |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Consulting Engineer |
Correspondence Address | Swallowdale 30 Wargrave Road Twyford Reading Berkshire RG10 9PQ |
Director Name | Peter John Jarvis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 June 1997) |
Role | Consulting Engineer |
Correspondence Address | 88 Riddlesdown Road Purley Surrey CR8 1DD |
Director Name | David Morgan Alfred Hook |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Consulting Engineer |
Correspondence Address | 49 Woodland Way Petts Wood Orpington Kent BR5 1NB |
Director Name | David Charles Gregory |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Consulting Engineer |
Correspondence Address | 10 The Paddock Guildford Surrey GU1 2RQ |
Director Name | Leslie Morris Elliss |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Consulting Engineer |
Correspondence Address | 58a Tilkey Road Coggeshall Colchester Essex CO6 1PH |
Director Name | Shakir Ismail Al-Kubaisi |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Consulting Engineer |
Correspondence Address | 15 Stone Road Bromley Kent BR2 9AX |
Director Name | Robert Hugh Bridge |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Consulting Engineer |
Correspondence Address | Ash Cottage Hartfield Road Edenbridge Kent TN8 7HF |
Director Name | Robert Hugh Bridge |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Consulting Engineer |
Correspondence Address | Ash Cottage Hartfield Road Edenbridge Kent TN8 7HF |
Director Name | David Colin Craib |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Consulting Engineer |
Correspondence Address | PO Box 1419 Al Ain Abu Dhabi United Arab Emirates |
Director Name | Anthony Nicholas Deane |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Consulting Engineer |
Correspondence Address | 92 Lennard Road London SE20 7LY |
Secretary Name | Brian George Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | John William Downer |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 April 1994(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Consulting Engineer |
Correspondence Address | 3a Monte Verde 41 Repulse Bay Road Hong Kong |
Director Name | Leslie Morris Elliss |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1997) |
Role | Consulting Engineer |
Correspondence Address | 58a Tilkey Road Coggeshall Colchester Essex CO6 1PH |
Director Name | Peter Hartley Gray |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(9 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2000) |
Role | Consulting Engineer |
Correspondence Address | Crockhurst Oast Tudeley Tonbridge Kent TN11 0NY |
Director Name | Peter Hartley Gray |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(9 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2000) |
Role | Consulting Engineer |
Correspondence Address | Crockhurst Oast Tudeley Tonbridge Kent TN11 0NY |
Director Name | Sir Charles Wilfrid Newton |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Newtons Gate 12 Ramley Road Pennington Lymington Hampshire SO41 8GQ |
Director Name | Mr Allan Ernest Churchman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1998) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Downash Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr Peter Richard Head |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2004) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Way Beckenham Kent BR3 3LH |
Director Name | Russell Vincent Farraday |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2000) |
Role | Consulting Engineer |
Correspondence Address | 4 Woodside Road Purley Surrey CR8 4LN |
Director Name | Edward Jozef Plewa |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2000) |
Role | Consulting Engineer |
Correspondence Address | 7 Branfill Road Upminster Essex RM14 2YX |
Director Name | David Norman Odgers |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 1998(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2000) |
Role | Consulting Engineer |
Correspondence Address | 16 Soudan Road Battersea London SW11 4HH |
Director Name | Richard Hankin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2000) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Nightingale House 232 Tonbridge Road Maidstone Kent ME18 5NY |
Director Name | Brian George Coe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 2002) |
Role | Secretary |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Registered Address | Maunsell House 160 Croydon Road Beckenham Kent BR3 4DE |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2007 | Application for striking-off (1 page) |
3 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
23 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
4 April 2005 | Accounts for a dormant company made up to 1 October 2004 (5 pages) |
24 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
16 June 2004 | Accounts for a dormant company made up to 3 October 2003 (5 pages) |
14 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
31 December 2002 | Total exemption full accounts made up to 27 September 2002 (3 pages) |
31 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
31 December 2002 | Total exemption full accounts made up to 28 September 2001 (3 pages) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Return made up to 19/12/01; no change of members (6 pages) |
10 September 2001 | Auditor's resignation (1 page) |
4 May 2001 | Full accounts made up to 29 September 2000 (14 pages) |
15 January 2001 | Return made up to 19/12/00; no change of members (6 pages) |
25 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (3 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Memorandum and Articles of Association (39 pages) |
28 April 2000 | Full group accounts made up to 30 June 1999 (26 pages) |
25 January 2000 | Return made up to 19/12/99; full list of members (8 pages) |
21 September 1999 | Resolutions
|
21 September 1999 | £ ic 450100/450000 01/09/99 £ sr 100@1=100 (1 page) |
8 September 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
21 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
26 February 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 19/12/98; no change of members (13 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (3 pages) |
19 March 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
26 January 1998 | Return made up to 19/12/97; full list of members (15 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
21 May 1997 | £ nc 450100/504043 28/04/97 (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Ad 28/04/97--------- premium £ si 53943@1=53943 £ ic 450100/504043 (2 pages) |
29 April 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
19 February 1997 | Return made up to 19/12/96; full list of members (11 pages) |
11 December 1996 | Director resigned (1 page) |
29 January 1996 | Return made up to 19/12/95; no change of members (9 pages) |
27 July 1995 | New director appointed (2 pages) |
16 March 1995 | Full group accounts made up to 30 June 1994 (18 pages) |