Chorleywood
Rickmansworth
Hertfordshire
WD3 5RD
Director Name | Mr John Quintin McCall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1995(9 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 21 January 1997) |
Role | Accountant |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Director Name | Timothy William Forsyth |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 January 1997) |
Role | Architect |
Correspondence Address | 58 Park Road Hampton Hill Middlesex TW12 1HP |
Secretary Name | Mr John Quintin McCall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(11 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 January 1997) |
Role | Secretary |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Director Name | Christopher Charles Arden |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1992) |
Role | Architect |
Correspondence Address | 11 Galton Road Sunningdale Ascot Berkshire SL5 0BP |
Director Name | Mr David Yorwerth Davies |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1992) |
Role | Architect |
Correspondence Address | Heatherside Ridgemount Road Sunningdale Berkshire SL5 9RL |
Director Name | Timothy William Forsyth |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1992) |
Role | Architect |
Correspondence Address | 58 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Martyn Donald William Kemp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1992) |
Role | Architect |
Correspondence Address | Holly Cottage New Road Esher KT10 9PG |
Director Name | John Dickson Muir |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1992) |
Role | Architect |
Correspondence Address | 30 Field End Twickenham Middlesex TW1 4TF |
Director Name | Anthony Arthur Steele |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 1995) |
Role | Accountant |
Correspondence Address | 74 Barons Court Road West Kensington London W14 9DU |
Secretary Name | Neal Donald Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | 15 Pulborough Road London SW18 5UN |
Secretary Name | Carolyn Ann McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 32 Sheen Park Richmond Surrey TW9 1UW |
Director Name | Mr Ian William Mortimer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 108 Copthall Road West Ickenham Uxbridge Middlesex UB10 8HT |
Director Name | Mr Raymond Reginald Hatfield |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 1994) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 1 Thrapston Road Kimbolton Huntingdon Cambridgeshire PE18 0HW |
Registered Address | 1 Church Terrace Richmond Surrey TW10 6SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
9 August 1996 | Application for striking-off (1 page) |
2 May 1996 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Secretary resigned (1 page) |
29 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
26 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |