Hampstead Norreys Road, Hermitage
Thatcham
Berkshire
RG18 9RZ
Director Name | Denis Michael Embleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Director Name | Iain Roger Dye |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Beechwood House Henley Road Marlow Buckinghamshire SL7 2DF |
Director Name | Mr Paul Llewellyn Aston |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 1993) |
Role | Training Consultant |
Correspondence Address | Foxwell Farm East Layton Richmond North Yorkshire DL11 7PW |
Director Name | Mrs Carolyn Grant |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 1993) |
Role | Consultant |
Correspondence Address | 1 The Old School House Entenpen Hutton Rudby North Yorkshire TS15 0DA |
Secretary Name | Mrs Frances Hannah Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Foxwell Farm East Layton Richmond North Yorkshire DL11 7PW |
Director Name | Mr Stephen Charles Mesher |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Newnham Park Hook Hampshire RG27 9QL |
Director Name | Daniel Wyn Humphreys |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 123 Winchester Road Four Marks Alton Hampshire GU34 5HY |
Secretary Name | Mr Stephen Charles Mesher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 09 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Newnham Park Hook Hampshire RG27 9QL |
Secretary Name | Stephen Charles Buesden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 March 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dean Grove Wokingham Berkshire RG40 1WD |
Director Name | Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 46 Chiddingstone Road London SW6 3TG |
Director Name | Mr Leslie Thomas Richard Higgins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenleaves 9 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Stephen Charles Buesden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dean Grove Wokingham Berkshire RG40 1WD |
Director Name | Peter Ferguson Wason |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | Hathaway Mellersh Hill Road Wonersh Guildford Surrey GU5 0QL |
Director Name | John Charles Ivey |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | Tregenna 32 The Glen Farnborough Park Orpington Kent BR6 8LR |
Director Name | George Mathieson Boyle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Strathern House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Secretary Name | Paul Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 11 Long Acre Rise Chineham Basingstoke Hampshire RG24 8BD |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,603 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 April 2002 | Return made up to 26/03/02; full list of members
|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | Director resigned (1 page) |
17 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
24 January 2000 | Director's particulars changed (1 page) |
20 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 June 1999 | Return made up to 26/03/99; full list of members (9 pages) |
2 May 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
17 June 1998 | Return made up to 26/03/98; no change of members
|
6 February 1998 | Director resigned (1 page) |
15 July 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
15 April 1997 | Return made up to 26/03/97; change of members
|
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (3 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: c/o spring grove services LTD roentgen road daneshill east basingstoke hants RG24 0NT (1 page) |
31 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
19 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
28 June 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
3 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | New director appointed (2 pages) |
21 June 1995 | Resolutions
|
11 May 1995 | Full accounts made up to 1 October 1994 (12 pages) |
28 April 1995 | Return made up to 26/03/95; no change of members
|
2 August 1994 | Full accounts made up to 2 October 1993 (12 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |