Peopleton
Pershore
Worcestershire
WR10 2HQ
Director Name | Andrew John Bodenham |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 April 2004) |
Role | Secretary |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 April 2004) |
Role | Secretary |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Director Name | Mr Roger Thomas Elmhirst |
---|---|
Date of Birth | September 1935 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 15 Ladbroke Grove London W11 3BD |
Director Name | John Eliot Fraser Lloyd |
---|---|
Date of Birth | January 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton Oaks Calcot Park Calcot Reading Berkshire RG31 7RN |
Director Name | Mr Michael Harlow Fenton Morley |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | The Manor House Priston Bath Avon BA2 9EH |
Director Name | Christopher Wilson |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leycester Close Snows Ride Windlesham Surrey GU20 6JR |
Secretary Name | Christopher Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leycester Close Snows Ride Windlesham Surrey GU20 6JR |
Secretary Name | Mr Herbert John Kirkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 31 Batchelors Barn Road Andover Hampshire SP10 1HR |
Director Name | Mr Andrew Charles John Oxenham |
---|---|
Date of Birth | April 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Pylewell House Field Way Compton Winchester Hampshire SO21 2AF |
Secretary Name | Anthony William Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 April 1995) |
Role | Company Director |
Correspondence Address | 2 Holdaway Close Kings Worthy Winchester Hampshire SO23 7QH |
Director Name | Mr Roger Gordon Lee |
---|---|
Date of Birth | February 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 April 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Norwyn House Broad Meadow Axford Basingstoke Hampshire RG25 2DZ |
Director Name | Mr Leslie Gray Cullen |
---|---|
Date of Birth | January 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grove Road Beaconsfield Buckinghamshire HP9 1PE |
Director Name | Sally Ann Field |
---|---|
Date of Birth | October 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 July 1995) |
Role | Barrister |
Correspondence Address | 20 Grosvenor Gardens East Sheen London SW14 8BY |
Secretary Name | Carol Ann Dockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 July 1995) |
Role | Secretary |
Correspondence Address | 77 St Marys Drive Benfleet Essex SS7 1LH |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 September 1995) |
Role | Executive |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 September 1995) |
Role | Executive |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Ian Andrew Wright |
---|---|
Date of Birth | December 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 September 1995) |
Role | Executive |
Correspondence Address | Swallow Grove 3 Mangrove Lane Hertford SG13 8QG |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Andrew John Bell |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(10 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Garden House Hambleden Henley On Thames Oxfordshire RG9 3BL |
Director Name | Mr Francis Hatton Fermor |
---|---|
Date of Birth | February 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grainge Chase Little Horwood Road Great Horwood Bucks MK17 0QE |
Secretary Name | Leigh Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Director Name | Leigh Grant |
---|---|
Date of Birth | February 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2002) |
Role | Chartered Company Secretary |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Registered Address | Senior House 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,001,000 |
Latest Accounts | 31 December 2002 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 November 2003 | Application for striking-off (1 page) |
13 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 July 2003 | Resolutions
|
26 June 2003 | Return made up to 08/06/03; full list of members (5 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (5 pages) |
9 February 2001 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 08/06/00; change of members (6 pages) |
21 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
30 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
14 July 1998 | Return made up to 08/06/98; change of members (6 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (5 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
5 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Memorandum and Articles of Association (16 pages) |
25 October 1995 | Ad 16/10/95--------- £ si [email protected]=7070733 £ ic 250000/7320733 (4 pages) |
25 October 1995 | £ nc 13350000/20450000 16/10/95 (1 page) |
26 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 September 1995 | Return made up to 08/07/95; full list of members (6 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
17 July 1995 | Auditor's resignation (2 pages) |
14 July 1995 | Secretary resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New secretary appointed (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: 6 agar street london WC2N 4DE (1 page) |
25 May 1995 | Director resigned (4 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: mill house laverstoke whitchurch hampshire RG28 7NR (1 page) |
24 April 1995 | Secretary resigned;new secretary appointed (6 pages) |
24 April 1995 | Director resigned;new director appointed (6 pages) |
24 April 1995 | Director resigned;new director appointed (4 pages) |
3 April 1995 | Auditor's resignation (2 pages) |