126 Woodside Road
Amersham
Buckinghamshire
HP6 6NP
Director Name | Martyn Charles Sellick |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 May 2004) |
Role | Finance Director |
Correspondence Address | Avalon Chislehurst Road Bickley Kent BR1 2NW |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Fiona Susan Carrington |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 1999) |
Role | Sales Promotion Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Inverinain Hall Drive,Canwick Lincoln LN4 2RG |
Director Name | Mr Christopher John McCallum |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Road Alton Hampshire GU34 2HB |
Director Name | Mr Henry John Moody |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(6 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | The Dillen High Street Medstead Alton Hants GU34 5LW |
Director Name | Mr Bernard John O'Connell |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 1 Woodland Court Long Park Chesham Bois Amersham Buckinghamshire HP6 5LG |
Director Name | Mrs Mary Jacqueline Oconnell |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 1995) |
Role | Secretary |
Correspondence Address | 1 Woodland Court Long Park Chesham Bois Amersham Buckinghamshire HP6 5LG |
Secretary Name | Mr Henry John Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(6 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | The Dillen High Street Medstead Alton Hants GU34 5LW |
Secretary Name | Mr Christopher John McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Road Alton Hampshire GU34 2HB |
Secretary Name | Fiona Susan Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverinain Hall Drive,Canwick Lincoln LN4 2RG |
Director Name | John Patrick Gerry |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Flat D 3 St Mark's Place London W11 1NS |
Director Name | Ronald Richard Sidaway |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1997) |
Role | Creative Director |
Correspondence Address | Apartment 55 Anchor Brewhouse Shad Thames London SE1 2LY |
Director Name | Ms Francesca Joy Findlater |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Boston Place London NW1 6ER |
Director Name | Margaret Helen Burgess |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 December 1998) |
Role | Accountant |
Correspondence Address | 53 Musard Road London W6 8NR |
Director Name | Ian Jacob |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | 13 Parkside Maidenhead Berkshire SL6 6JP |
Secretary Name | Mr Philip Neal Cale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | Flat1 122 Wellesley Road London W4 3AP |
Secretary Name | Ian Michael Port |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 174 Fishpool Street S. Albans Hertfordshire AL3 4SB |
Director Name | Ian Michael Port |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2003) |
Role | Chartered Secretary |
Correspondence Address | 174 Fishpool Street S. Albans Hertfordshire AL3 4SB |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £240,376 |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2003 | Application for striking-off (1 page) |
1 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 151 marylebone road london NW1 5QE (1 page) |
29 August 2003 | New director appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
30 June 2003 | Return made up to 11/08/02; full list of members (8 pages) |
21 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 August 2002 | Auditor's resignation (2 pages) |
31 May 2002 | Director's particulars changed (1 page) |
12 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
6 September 2001 | Full accounts made up to 31 December 1999 (10 pages) |
30 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 151 marylebone road london NW1 5QE (1 page) |
19 December 2000 | Return made up to 11/08/00; full list of members (7 pages) |
14 December 2000 | Resolutions
|
21 November 2000 | Registered office changed on 21/11/00 from: oriel house 16 connaught place london W2 2ES (1 page) |
8 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
19 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 August 1999 | Return made up to 11/08/99; change of members (6 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned;director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
18 September 1998 | Return made up to 11/08/98; full list of members
|
8 September 1998 | Registered office changed on 08/09/98 from: 239 old marylebone road london NW1 5QT (1 page) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (14 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
28 November 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: 4TH, floor, centre heights,137, finchley rd, swiss cottage, london, NW3 6JG. (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
19 March 1997 | Accounts for a small company made up to 31 October 1996 (14 pages) |
11 September 1996 | Return made up to 11/08/96; full list of members (8 pages) |
11 September 1996 | New director appointed (2 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (16 pages) |
29 February 1996 | Director resigned (1 page) |
30 October 1995 | New director appointed (2 pages) |
11 October 1995 | Resolutions
|
4 September 1995 | Return made up to 11/08/95; change of members (6 pages) |
7 August 1995 | New director appointed (2 pages) |