Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Secretary Name | Mr Philip John Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1998(11 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runwick Hill Runwick Lane Farnham Surrey GU10 5EE |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1993) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Secretary Name | Mr Christopher Michael John Forshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Secretary Name | Mr Alan Gaunson Morkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage 1 Churn Lane Horsmonden Tonbridge Kent TN12 8HL |
Director Name | Paul Denis Rivlin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(5 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 December 1992) |
Role | Director Of Companies |
Correspondence Address | 42 Rochester Road London NW1 9JJ |
Secretary Name | Barry Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 1998) |
Role | Accountant |
Correspondence Address | 44 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NZ |
Secretary Name | David John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 2 Wexford Court Oldfield Road Maidenhead Berkshire SL6 1TD |
Director Name | Jeremy Lea Greenwood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 1996) |
Role | Property Development |
Correspondence Address | 4 Victoria Drive London SW19 6AB |
Registered Address | C/O Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 November 1999 | Dissolved (1 page) |
---|---|
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: lansdowne house berkeley square london W1X 6HQ (1 page) |
28 April 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 March 1998 | Receiver ceasing to act (1 page) |
30 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 December 1996 | Director resigned (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Receiver's abstract of receipts and payments (2 pages) |