Havelet
St Peter Port
Guernsey
GY1 1AZ
Director Name | Ian Ralph Williams |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 December 1997) |
Role | Accountant |
Correspondence Address | Littledown Cottage Vernham Dean Andover Hampshire SP11 0EF |
Director Name | Raymond Houldsworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1996(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 26 York Road Chingford London E4 8QN |
Secretary Name | Raymond Houldsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1996(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 26 York Road Chingford London E4 8QN |
Director Name | Frank Victor Douch |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 1995) |
Role | Production Director |
Correspondence Address | 18 Chestnut Lane Ashford Kent TN23 3LR |
Director Name | Mr John McCoy |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 02 September 1991) |
Role | Group Finance Director |
Correspondence Address | 37 Pennington Place Southborough Tunbridge Wells Kent TN4 0AQ |
Director Name | David Lewin Sharp |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 1995) |
Role | Managing Director |
Correspondence Address | Rosemary Cottage 153 Guildford Road West End Woking Surrey GU21 9LS |
Director Name | Mr Frank Henry Arthur |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 1995) |
Role | Inventor |
Country of Residence | England |
Correspondence Address | Well Hill Cottage Well Hill Chelsfield Kent BR6 7RL |
Director Name | Mr John McCoy |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 September 1991) |
Role | Finance Director |
Correspondence Address | 37 Pennington Place Southborough Tunbridge Wells Kent TN4 0AQ |
Secretary Name | Mr Maurice George Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 8 Chestnut Lane Matfield Tonbridge Kent TN12 7JL |
Secretary Name | Ian Ralph Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 1996) |
Role | Accountant |
Correspondence Address | Littledown Cottage Vernham Dean Andover Hampshire SP11 0EF |
Registered Address | Planmail House Edgington Way Sidcup Kent DA14 5EF |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
14 July 1997 | Application for striking-off (1 page) |
17 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 June 1996 | Return made up to 16/06/96; full list of members
|
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
26 July 1995 | Declaration of assistance for shares acquisition (28 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |