Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(19 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2004(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 July 2007) |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Director Name | Graeme Charles Pearson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 1996) |
Role | Managing Director |
Correspondence Address | 836 Esplanade Mornington Victoria 3931 Australia |
Director Name | Geoffrey Charles Robertson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1995) |
Role | Director/Company Secretary |
Correspondence Address | 13 Lorne Street Moonee Ponds Victoria 3039 Australia Foreign |
Director Name | Harold Edward Walters |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | 23 McGregor Street Middle Park Victoria 3206 |
Secretary Name | Geoffrey Charles Robertson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | 13 Lorne Street Moonee Ponds Victoria 3039 Australia Foreign |
Secretary Name | Harold Edward Walters |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | 34 Taunton Street East Doncaster Victoria Australia |
Director Name | Andrew Victor Sellman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 July 1995(8 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 03 June 1996) |
Role | Finance Director |
Correspondence Address | 1540 Wellington Road Lysterfield Victoria 3156 |
Director Name | Peter John Turnbull |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 July 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 1996) |
Role | Company Secretary |
Correspondence Address | 20 Stanley Avenue East Hawthorn Victoria 3123 |
Secretary Name | Peter John Turnbull |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 July 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 1996) |
Role | Company Secretary |
Correspondence Address | 20 Stanley Avenue East Hawthorn Victoria 3123 |
Director Name | Jan Burggraaff |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 June 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 1999) |
Role | Regional Controller |
Correspondence Address | 60 Spring Street Sandringham Victoria 3191 |
Secretary Name | Susan Yoke Heng Lee |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 November 1996(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 February 2004) |
Role | Secretary |
Correspondence Address | 10 Spalding Court Rowville Victoria Foreign Australia |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Registered Address | Portland House Bressenden Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2007 | Application for striking-off (1 page) |
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 2BX (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
13 March 2004 | New director appointed (1 page) |
1 March 2004 | New secretary appointed (1 page) |
1 March 2004 | Secretary resigned (1 page) |
28 February 2004 | New director appointed (1 page) |
28 February 2004 | Director resigned (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
22 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
12 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 May 2001 | Return made up to 28/02/01; full list of members (5 pages) |
5 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
5 June 2000 | Return made up to 28/02/00; full list of members (5 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Resolutions
|
25 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
25 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
24 April 1997 | Auditor's resignation (1 page) |
9 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 November 1996 | Resolutions
|
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 October 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Return made up to 01/07/96; full list of members (7 pages) |
20 December 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 August 1995 | Secretary resigned;new director appointed (2 pages) |
25 July 1995 | Return made up to 01/07/95; full list of members (16 pages) |
24 June 1988 | Particulars of mortgage/charge (7 pages) |
9 March 1988 | Particulars of mortgage/charge (5 pages) |
4 September 1987 | Particulars of mortgage/charge (8 pages) |
10 February 1987 | Re-registration of Memorandum and Articles (33 pages) |