Radlett
Hertfordshire
WD7 8LT
Director Name | Mark Timothy John Sismey Durrant |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1995(9 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Addingtons Road Great Barford Bedford Bedfordshire MK44 3HR |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1999(12 years, 8 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Secretary Name | Mr Michael Christopher Cronin |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1999(13 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Solicitor |
Correspondence Address | Pennypot Beech Close Thruxton Andover Hampshire SP11 8NB |
Director Name | Nicholas Patrick Broughton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 1994) |
Role | Marketing Director |
Correspondence Address | 41 Benington Road Aston Stevenage Hertfordshire SG2 7DY |
Director Name | Mr Patrick Dennis Burns |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 156 Underhill Drive Don Mills Ontario Foreign |
Director Name | Mr Kenneth Montgomery Hilton |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | Shorn 21 Beechwood Avenue Little Chalfont Amersham Buckinghamshire HP6 6PL |
Director Name | Mr Ian Euman Pennel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 1994) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 17 Sidney Road Harrow Middlesex HA2 6QE |
Director Name | Michael Rosenfelder |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 1994) |
Role | Company Director |
Correspondence Address | 78 Charlton Boulevard Willowdale Ontario Canada |
Director Name | Mark Timothy John Sismey Durrant |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Addingtons Road Great Barford Bedford Bedfordshire MK44 3HR |
Director Name | Mr Christopher John Watts |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 1995) |
Role | Managing Director |
Correspondence Address | 14 Church Street Shillington Hitchin Hertfordshire SG5 3LH |
Director Name | Mr George Lester Willman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 27 Barn Hill Wembley Park Middlesex HA9 9LF |
Secretary Name | Ketan Jayantilal Malde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 5 Carlton Close Edgware Middlesex HA8 7PY |
Director Name | Maurice Edward Bates |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1998) |
Role | Insurance Official |
Correspondence Address | Highfields Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Secretary Name | Peter Harvey Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 7 Green Lane Ashwell Baldock Hertfordshire SG7 5LW |
Registered Address | 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000,000 |
Cash | £268,000 |
Current Liabilities | £6,477,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2002 | Dissolved (1 page) |
---|---|
6 November 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: bank house primett road stevenage hertfordshire SG1 3UQ (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | Declaration of solvency (3 pages) |
30 October 2000 | Liquidators powers (1 page) |
30 October 2000 | Appointment of a voluntary liquidator (1 page) |
16 April 2000 | Return made up to 18/03/00; full list of members
|
19 November 1999 | New secretary appointed (2 pages) |
20 September 1999 | Director's particulars changed (1 page) |
14 May 1999 | New director appointed (3 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 April 1999 | Return made up to 18/03/99; no change of members
|
11 September 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 April 1997 | Return made up to 18/03/97; no change of members (6 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
28 December 1995 | New director appointed (4 pages) |
14 December 1995 | Director resigned (2 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 March 1995 | Return made up to 18/03/95; full list of members (12 pages) |