Berkhamsted
Hertfordshire
HP4 3NW
Director Name | Warren Humphreys |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 3 Lavershot Hall Windlesham Surrey GU20 6LE |
Director Name | Mr Trevor Skan |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Whispers 112 Pauntley Road Christchurch Dorset BH23 3JL |
Director Name | Mr Michael Ralph |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Accountant |
Correspondence Address | Dunhill House 57 Drakes Way Portishead Bristol Avon BS20 9LD |
Secretary Name | David Lloyd Lupton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Secretary Name | Martin Howard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 May 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
---|---|
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
8 August 1997 | Liquidators statement of receipts and payments (5 pages) |
7 January 1997 | Liquidators statement of receipts and payments (5 pages) |
4 July 1996 | Liquidators statement of receipts and payments (5 pages) |
8 January 1996 | Liquidators statement of receipts and payments (5 pages) |
6 July 1995 | Liquidators statement of receipts and payments (6 pages) |