Berks Hill Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary Name | Laura Kinghorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1996(11 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Secretary |
Correspondence Address | 4 Coster Cottages Hedsor Road Bourne End Buckinghamshire SL8 5EH |
Director Name | Wendy Aldiss |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 29 Berrymede Road London W4 5JE |
Director Name | David John Marshall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Field End Road Eastcote Pinner Middlesex HA5 2QG |
Secretary Name | Kenneth William Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 1 Craven Hill London W2 3EN |
Director Name | Joseph Irvine |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 September 1992) |
Role | Company Director |
Correspondence Address | 53a Sussex Road Watford Hertfordshire WD2 5HR |
Director Name | Mr Donald Jonathan Kaufman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | Honeywood Cottage Crowell Road Chinnor Oxfordshire OX9 4HP |
Director Name | Sheila Agnes Mechan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 105 Chesterton Road London W10 6ET |
Director Name | Keith Harrison Fowler |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | Little Hundridge Farm Little Hundridge Lane Great Missenden Buckinghamshire HP16 0RP |
Director Name | Tina Stanley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 July 1996) |
Role | Client Services Manager |
Correspondence Address | 1 Gorse Bank Lightwater Grange Lightwater Surrey GU18 5QX |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 July 1999 | Dissolved (1 page) |
---|---|
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Liquidators statement of receipts and payments (5 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Appointment of a voluntary liquidator (2 pages) |
14 March 1997 | Statement of affairs (7 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: delta house imber court business park orchard lane east molesey surrey KT8 0BN (1 page) |
1 October 1996 | Accounts made up to 31 December 1995 (15 pages) |
6 September 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: 1 craven hill london W2 3EW (1 page) |
8 August 1996 | Company name changed telemarketing link LIMITED\certificate issued on 09/08/96 (3 pages) |
28 April 1996 | Return made up to 31/12/95; full list of members (7 pages) |
16 October 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (6 pages) |
18 July 1995 | Accounts made up to 31 December 1994 (15 pages) |
10 May 1995 | Return made up to 31/12/94; full list of members (12 pages) |