Furneux Pelham
Buntingford
Hertfordshire
SG9 0JZ
Director Name | Hugh Edwin Chamberlain |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1990(3 years, 9 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybush Furneux Pelham Buntingford Hertfordshire SG9 0JZ |
Secretary Name | Richard Thorogood |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1997(10 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | The Green Meesden Buntingford Hertfordshire SG9 0BB |
Secretary Name | Gill Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1990(3 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bush Furneux Pelham Buntingford Hertfordshire SG9 0JZ |
Registered Address | 25 Manchester Square London W1U 3PY |
---|---|
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, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 July 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
---|---|
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 July 1999 | Statement of affairs (5 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Appointment of a voluntary liquidator (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 24 welbeck way london W1M 7PE (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Return made up to 18/08/98; full list of members (5 pages) |
14 September 1998 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 18/08/97; no change of members (4 pages) |
12 January 1998 | Return made up to 18/08/96; no change of members
|
12 January 1998 | Registered office changed on 12/01/98 from: watermill estate aspendon road buntingford, royston herts SG9 9JS (1 page) |
12 January 1998 | Resolutions
|
22 September 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 August 1996 | Auditor's resignation (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 December 1995 | Return made up to 18/08/95; full list of members (14 pages) |
18 April 1995 | Return made up to 18/08/94; full list of members (14 pages) |