Regents Park
London
NW1 4HP
Secretary Name | Maximilian Duncan Harvey Whitehand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1998(11 years, 9 months after company formation) |
Appointment Duration | 3 months (closed 25 August 1998) |
Role | Company Director |
Correspondence Address | Willow Cottages 23 Talbot Road Rickmansworth Hertfordshire WD3 1HD |
Director Name | Michael Anthony Hirsch |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1993) |
Role | Property Developer |
Correspondence Address | 16 Holly Bush Vale London NW3 6TX |
Secretary Name | Karen Hirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | 16 Holly Bush Vale London NW3 6TX |
Director Name | Nicholas Sydney Dutton Hill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | 41 Kent House Devonshire Street Chiswick London W4 2JS |
Secretary Name | Christine Valerie Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 42 Mixes Hill Road Stopsley Luton LU2 7TX |
Secretary Name | Robin John Gout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 1 Village Court Southcott Village Linslade Leighton Buzzard Bedfordshire LU7 7PS |
Secretary Name | Bexhill Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 1994) |
Correspondence Address | 7 Nunthorpe Close Hatfield Doncaster South Yorkshire DN7 6JF |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 June 1998 | Secretary resigned (1 page) |
---|---|
11 June 1998 | New secretary appointed (2 pages) |
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
7 November 1997 | Director resigned (1 page) |
14 October 1997 | Voluntary strike-off action has been suspended (1 page) |
19 September 1997 | Application for striking-off (1 page) |
20 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
27 June 1996 | Return made up to 19/05/96; full list of members (7 pages) |
30 May 1996 | Director's particulars changed (1 page) |
28 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 June 1995 | Return made up to 19/05/95; full list of members (14 pages) |