24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(17 years, 2 months after company formation) |
Appointment Duration | 6 months (closed 25 March 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(17 years, 2 months after company formation) |
Appointment Duration | 6 months (closed 25 March 2003) |
Role | Secretary |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Richard Tickner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 May 2002) |
Role | Banker |
Correspondence Address | The Old Barn Lower Street Hildenborough Kent TN11 8PT |
Director Name | Adrian Timothy James Stanford |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Banker |
Correspondence Address | The Old Rectory Preston Capes Daventry Northamptonshire NN11 6TE |
Director Name | Mr Peter Derek Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 10 February 1993) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Vincent Square London SW1P 2LX |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 May 2002) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Director Name | Charlotte Mary Bruce |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 1993) |
Role | Human Resources Director |
Correspondence Address | 3 Crookham Reach Church Crookham Fleet Hampshire GU13 0QA |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Director Name | Richard William Joseph Crampton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2001) |
Role | Personnel Director |
Correspondence Address | 33 Sherington Avenue Hatch End Middlesex HA5 4DU |
Director Name | Mr Mossman Roueche |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1995(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Bartholomew Villas London NW5 2LJ |
Secretary Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Kenneth Henry Gordon Coales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 11 Beaulieu Close Champion Hill London SE5 8BA |
Director Name | Eamon Andrew Fay |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 May 2002) |
Role | Banker |
Correspondence Address | 16 Dorking Road Epsom Surrey KT18 7LX |
Director Name | Mr Jeremy Malcolm Prescott |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 January 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 142 Court Lane London SE21 7EB |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Director Name | Paternoster Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 2002) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2002 | Application for striking-off (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
10 June 2002 | New director appointed (3 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 February 2002 | Director resigned (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
12 September 2000 | Return made up to 14/08/00; no change of members (7 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
14 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 August 1999 | Return made up to 14/08/99; no change of members (7 pages) |
10 September 1998 | Secretary's particulars changed (1 page) |
20 August 1998 | Return made up to 14/08/98; full list of members (8 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 September 1997 | Return made up to 14/08/97; no change of members (7 pages) |
26 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
11 February 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
30 August 1996 | Return made up to 14/08/96; full list of members (8 pages) |
7 May 1996 | Location of register of members (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
14 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 September 1995 | Return made up to 14/08/95; no change of members (12 pages) |
10 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |