Bishops Stortford
Hertfordshire
CM23 5DP
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(22 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 20 August 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(22 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 20 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cloisters Eye Peterborough Cambridgeshire PE6 7SX |
Director Name | August Antonius Fischer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 73 Portland Place London W1N 3AL |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 1995) |
Role | Group Treasurer Ni Plc |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Mr William Herman Remmers |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 1993) |
Role | Retail Executive |
Correspondence Address | 2434 Los Altos Mesa Arizona 85006 Foreign |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 July 1992) |
Role | Finance Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 July 1992) |
Role | Finance Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Larry Zine |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1993) |
Role | Accountant |
Correspondence Address | 139 East Greentree Drive Tempe Arizona 85284 United States |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 25 June 1993(8 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2001) |
Role | Finance Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | John Edward Widdows |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 1997) |
Role | Budget Director |
Correspondence Address | 24 Waterford Road Shoeburyness Essex SS3 9HH |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 August 2007) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1993) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2008 | Application for striking-off (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
24 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
21 May 2004 | Return made up to 18/05/04; full list of members (2 pages) |
25 March 2004 | Resolutions
|
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
4 June 2003 | Return made up to 18/05/03; full list of members (5 pages) |
29 April 2003 | Resolutions
|
21 March 2003 | Director's particulars changed (1 page) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
7 June 2002 | Return made up to 18/05/02; full list of members (5 pages) |
17 December 2001 | New director appointed (3 pages) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members (5 pages) |
17 January 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (5 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: P.O. Box 495 virginia street london E1 9XY (1 page) |
21 January 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
2 June 1999 | Return made up to 18/05/99; full list of members (11 pages) |
12 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
26 May 1998 | Return made up to 18/05/98; full list of members (10 pages) |
24 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
1 July 1997 | Return made up to 18/05/97; full list of members (7 pages) |
27 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
5 February 1997 | Director's particulars changed (1 page) |
30 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
25 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
30 May 1995 | Return made up to 18/05/95; change of members (12 pages) |
25 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
28 March 1995 | New director appointed (4 pages) |
9 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |