Berkhamsted
Hertfordshire
HP4 3NW
Director Name | Mr Suresh Mohan Patel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Field Close Grafham Huntingdon Cambridgeshire PE18 0AY |
Director Name | Mr Richard Skene |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Projects Director |
Correspondence Address | 3 Rectory Close Stockton Rugby Warwickshire CV23 8LE |
Director Name | Alistair Maclachlan Smith |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Architect |
Correspondence Address | Dunbournie Cottage Braes Of Dunvournie Duncanston Dingwall Ross Shire IV7 8JD Scotland |
Secretary Name | David Lloyd Lupton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 13 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BN |
Director Name | Martin Howard Stone |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 March 1992) |
Role | Accountant |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Secretary Name | Martin Howard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,110 |
Cash | £2,114,787 |
Current Liabilities | £2,124,321 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 July 2002 | Dissolved (1 page) |
---|---|
11 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (3 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Liquidators statement of receipts and payments (5 pages) |
21 November 1996 | Liquidators statement of receipts and payments (5 pages) |
2 May 1996 | Liquidators statement of receipts and payments (5 pages) |
13 November 1995 | Liquidators statement of receipts and payments (6 pages) |
28 April 1995 | Liquidators statement of receipts and payments (6 pages) |