68 High Street
Amersham
Bucks
HP7 0DS
Director Name | Ian George Ferguson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(22 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 October 2009) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Toll Cottage The Wharf Lacock Nr Chippenham Wiltshire SN15 2PQ |
Director Name | William John Flynn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(22 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 October 2009) |
Role | Legal & Compliance Director |
Correspondence Address | 6 Sutton Lane Sutton Benger Wiltshire SN15 4RU |
Director Name | Mr David Harvey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(22 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 October 2009) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Andrew Hill Lane Hedgerley SL2 3UL |
Director Name | Mr Mandeep Singh Johar |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 05 September 2008(22 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 October 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Perrins Lane Hampstead London NW3 1QY |
Director Name | Mr Colin John Varnell Shave |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Usa And British |
Status | Closed |
Appointed | 05 September 2008(22 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Hall Barn Windsor Road Beaconsfield Buckinghamshire HP9 2JW |
Secretary Name | FN Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2009(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 27 October 2009) |
Correspondence Address | 53 - 61 College Road Harrow Middlesex HA1 1FB |
Director Name | Mr John Michael Morgan |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 1994) |
Role | Executive |
Correspondence Address | Treetops Newlands Lane Hitchin Hertfordshire SG4 9BB |
Director Name | Mr Trevor Victor Astbury |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 1994) |
Role | Executive |
Correspondence Address | 1 The Avenue Welwyn Hertfordshire AL6 0PN |
Secretary Name | Ian Michael Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | The Old School 10 Churchgate Street Old Harlow Essex CM17 0JS |
Director Name | Mr Michael Anthony Crawshaw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1997) |
Role | Executive |
Correspondence Address | 17 Falconers Park Sawbridgeworth Hertfordshire CM21 0AU |
Director Name | Lewis Martin Eccleston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 1997) |
Role | Executuve |
Correspondence Address | 9 Brookview Village Road Enfield Middlesex EN1 2HE |
Director Name | Mr Anthony Luigi Forni |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 1995) |
Role | Banker |
Correspondence Address | Holne Chase Hamlet Hill Roydon Hamlet Essex CM19 5JU |
Secretary Name | Brenda Peck Gek Howley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | 41 Spicersfield Cheshunt Waltham Cross Hertfordshire EN7 6BQ |
Director Name | Peter Linnell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 86 Friern Watch Avenue Finchley London N12 9NU |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Ian Michael Harding |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2001) |
Role | Solicitor |
Correspondence Address | The Old School 10 Churchgate Street Old Harlow Essex CM17 0JS |
Director Name | Mr Philip Anthony George |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ickenham Road Ruislip Middlesex HA4 8BZ |
Director Name | Nicola Ruth Chard |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2004) |
Role | Solicitor |
Correspondence Address | Mede Cottage Park Farm Road West Wycombe Buckinghamshire HP12 4AF |
Director Name | Ian Nigel Camp |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | Coombewood Rignall Road Great Missenden Buckinghamshire HP16 9PE |
Director Name | Colin John Varnell Shave |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 02 June 2003(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 8435 Lazy Oaks Court Atlanta Ga 30350 United States |
Director Name | Brad John Cooper |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2003(17 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | Unit 507 Butlers Wharf Shad Thames London SE1 2YE |
Director Name | Mr Glen Lucken |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(17 years after company formation) |
Appointment Duration | 3 months (resigned 15 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 The Cloisters Ampthill Bedfordshire MK45 2UJ |
Director Name | Mr Gary Phillip Marshall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckside Farm Old Stead York North Yorkshire YO61 4BP |
Director Name | Mr Laurence Perry |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 28 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | Ewan Douglas Cameron |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2008) |
Role | Chief Financial Officer |
Correspondence Address | 13 Heathfield Gardens London W4 4JU |
Director Name | Richard John Harvey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2009) |
Role | Regional Ceo |
Correspondence Address | 6 Heronsford West Hunsbury Northampton Northamptonshire NN4 9XG |
Director Name | John Stewart Macphail |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(20 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 50 Stratton Road Princes Risborough Buckinghamshire HP27 9AX |
Secretary Name | Mr Peter Harvey Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lower Park Road Chester Cheshire CH4 7BB Wales |
Director Name | Ian Douglas Wilson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(22 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 March 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Eden Lane Edinburgh Midlothian EH10 4SD Scotland |
Director Name | Mrs Sally Marion Wightman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4a Crowlees Road Mirfield West Yorkshire WF14 9PR |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 2003) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | FN Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2007) |
Correspondence Address | 53-61 College Road Harrow Middlesex HA1 1FB |
Registered Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2009 | Application for striking-off (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 6 agar street london WC2N 4HR (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
6 March 2009 | Appointment terminated director ian wilson (1 page) |
30 January 2009 | Secretary appointed fn secretary LIMITED (1 page) |
30 January 2009 | Appointment terminated director richard harvey (1 page) |
30 January 2009 | Appointment terminated secretary peter green (1 page) |
13 January 2009 | Appointment terminated director gary marshall (1 page) |
13 January 2009 | Appointment terminated director sally wightman (1 page) |
3 December 2008 | Director appointed sally marion wightman (2 pages) |
10 November 2008 | Appointment terminated director ewan cameron (1 page) |
16 September 2008 | Director appointed david harvey (3 pages) |
16 September 2008 | Director appointed colin john varnell shave (1 page) |
16 September 2008 | Director appointed ian george ferguson (1 page) |
16 September 2008 | Director appointed ian douglas wilson (1 page) |
16 September 2008 | Director appointed mandeep singh johar (3 pages) |
16 September 2008 | Director appointed duncan gee berry (3 pages) |
16 September 2008 | Director appointed william john flynn (3 pages) |
2 April 2008 | Return made up to 15/02/08; full list of members (6 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (5 pages) |
15 March 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director resigned (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
14 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
14 March 2006 | Location of debenture register (1 page) |
2 March 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Location of register of members (1 page) |
20 September 2005 | New director appointed (5 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 February 2005 | Return made up to 15/02/05; full list of members (5 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 June 2004 | New director appointed (3 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 79 college road harrow middlesex HA1 1FB (1 page) |
26 April 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 15/02/04; full list of members (5 pages) |
5 January 2004 | Director resigned (1 page) |
31 October 2003 | Auditor's resignation (4 pages) |
4 October 2003 | New director appointed (3 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (3 pages) |
8 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 July 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
1 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: windsor house frogmoor high wycombe buckinghamshire HP13 5DS (1 page) |
13 December 2002 | Director's particulars changed (2 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
15 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
23 February 2001 | Return made up to 15/02/01; full list of members (5 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: hmc house bellfield road high wycombe buckinghamshire HP13 5HN (1 page) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 March 2000 | Location of debenture register (1 page) |
2 March 2000 | Location of register of members (1 page) |
2 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: marlborough house fitzalan court fitzalan road cardiff CF2 1TE (1 page) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 March 1999 | Return made up to 15/02/99; full list of members (5 pages) |
3 February 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
17 November 1998 | Secretary's particulars changed (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 March 1998 | Return made up to 15/02/98; full list of members (5 pages) |
1 February 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
22 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
9 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 March 1996 | Return made up to 15/02/96; no change of members
|
22 February 1996 | New director appointed (2 pages) |
20 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
28 March 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
28 August 1986 | Incorporation (12 pages) |