Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4XP
Director Name | Mr Roger Cato |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orrell House Winterpit Lane Mannings Heath Horsham West Sussex RH13 6LZ |
Director Name | Jonathan David Long |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 55a York Road Cheam Surrey SM2 6HL |
Director Name | Katherine Howard |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 March 1992) |
Role | Finance Director |
Correspondence Address | 2 Kipling House Villiers Street London WC2N 6NE |
Director Name | Michael James Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 1997) |
Role | Airport Management |
Country of Residence | United Kingdom |
Correspondence Address | Bodimans 2 Mile Ash Christs Hospital Horsham West Sussex RH13 7LA |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | John Julian Stent |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Tanglemere 9 Orchard Gardens Effingham Leatherhead Surrey KT24 5NR |
Director Name | Mr Andrew Hemming Hill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Butts Farm Lane Bishops Waltham Hampshire SO32 1PE |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1997) |
Role | Secretary |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Registered Address | 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2003 | Application for striking-off (1 page) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 April 2002 | Director's particulars changed (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (5 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 September 2000 | Return made up to 10/08/00; full list of members (2 pages) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 September 1999 | Return made up to 10/08/99; full list of members (3 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 September 1998 | Return made up to 10/08/98; full list of members (5 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members (5 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 September 1996 | Return made up to 10/08/96; full list of members (7 pages) |
21 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
23 August 1995 | Return made up to 10/08/95; no change of members (10 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1992 | Full accounts made up to 31 March 1992 (6 pages) |
8 September 1991 | Full accounts made up to 31 March 1991 (6 pages) |
24 September 1990 | Full accounts made up to 31 March 1990 (7 pages) |
29 November 1989 | Full accounts made up to 31 March 1989 (6 pages) |
6 February 1989 | Full accounts made up to 31 March 1988 (6 pages) |
2 November 1987 | Full accounts made up to 31 March 1987 (6 pages) |