Berks Hill Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary Name | Simon Robert Samuel |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 26 Samuel Gray Gardems Kingston Upon Thames Surrey KT2 5UY |
Director Name | Mr Andrew Sinclair Duncan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Director Name | Kevin King |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Advertising Executive |
Correspondence Address | 50 Effingham Gardens Long Ditton Surrey KT6 5LB |
Director Name | Jean Marie Le Nail |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 February 1998) |
Role | Accountant |
Correspondence Address | 49 Avenue Du 11 Novembre 1918 Meuden Paris France |
Director Name | Mark Nicholas Robinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1992) |
Role | Advertising Executive |
Correspondence Address | 30 Strawberry Hill Road Twickenham Middlesex TW1 4PU |
Director Name | Robert John Wootton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 22 January 1992) |
Role | Media Director |
Correspondence Address | 5 Lyndhurst Road London NW3 5PX |
Secretary Name | Mr Andrew Sinclair Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Secretary Name | Mr Gregory James Foster Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | Flat 11 118 Kingston Road Wimbledon London SW19 1LY |
Director Name | Gerard Raymond Dufour |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1996) |
Role | Executive Vice Predident |
Correspondence Address | 195 Rue Du Faubourg St Honore Paris 75008 |
Director Name | David Paul Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 35 Seymour Road Southfields London SW18 5JB |
Secretary Name | Amanda Alabaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 120 Rowley Avenue Sidcup Kent DA15 9LG |
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 |
Year | 2014 |
---|---|
Net Worth | £40,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 May 2003 | Dissolved (1 page) |
---|---|
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: herella house 90-98 goswell road london EC1V 7DB (1 page) |
26 August 1998 | Appointment of a voluntary liquidator (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Declaration of solvency (3 pages) |
21 August 1998 | New director appointed (1 page) |
26 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
21 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 10/11 great newport street london WC2H 7JA (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
5 February 1997 | Director resigned (1 page) |
30 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 April 1995 | Return made up to 29/12/94; full list of members
|
17 February 1988 | Company name changed hcm horner collis & kirvan limit ed\certificate issued on 18/02/88 (2 pages) |
18 August 1986 | Company name changed lunagate LIMITED\certificate issued on 18/08/86 (3 pages) |
11 September 1985 | Certificate of incorporation (1 page) |