Amersham
Buckinghamshire
HP7 0EQ
Director Name | Teresa Jane Mason |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Director/Company Secretary |
Correspondence Address | 95 Foxhill Watford Hertfordshire WD2 5SX |
Secretary Name | Teresa Jane Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Director/Company Secretary |
Correspondence Address | 95 Foxhill Watford Hertfordshire WD2 5SX |
Director Name | Christopher Johnson |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1995(9 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 118 Church Road Litherland Liverpool L21 5HA |
Director Name | Mr Stuart Russell Gumbiner |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 8 Bedford Road Moor Park Northwood Middlesex HA6 2BB |
Director Name | Mr Peter Anthony Rand |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 4 Banff Avenue Bromborough Wirral Merseyside L63 0PD |
Director Name | Christopher Simon Roxburgh |
---|---|
Date of Birth | March 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | Northview 23 Howbeck Road Oxton Birkenhead Merseyside L43 6TD |
Secretary Name | Mr Anthony Alexander Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | Millfields 197 High Street Amersham Buckinghamshire HP7 0EQ |
Director Name | Wayne Mark Ingold |
---|---|
Date of Birth | February 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(9 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Benningtons Bannister Green Felsted Dunmow Essex CM6 3NH |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 1997 | Liquidators statement of receipts and payments (5 pages) |
---|---|
9 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 November 1996 | Liquidators statement of receipts and payments (5 pages) |
24 November 1995 | Appointment of a voluntary liquidator (2 pages) |
24 November 1995 | Resolutions
|
14 November 1995 | Registered office changed on 14/11/95 from: harcran house gibbs couch carpenders park watford herts WD1 5EY (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
17 May 1995 | New secretary appointed;new director appointed (2 pages) |
5 May 1995 | Director resigned (2 pages) |