Chesham
Buckinghamshire
HP5 1AZ
Director Name | Ekie Kam Shing Wong |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1997(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 23 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27d Mornington Crescent London NW1 7RE |
Secretary Name | Mr Stephen Bruce Clifford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mansard Close Pinner Middlesex HA5 3FQ |
Director Name | Robert Raymond Hollyhead |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 May 1997) |
Role | Distributor |
Correspondence Address | 39 Thistle Down Close Sutton Coldfield West Midlands B74 3EE |
Director Name | Peter Robert McLennan |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Wicken Hall Cottage Wicken Bonhunt Saffron Walden Essex CB11 3UG |
Director Name | Michael Noakes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | Arden House 72 Hamilton Road High Wycombe Buckinghamshire HP13 5BQ |
Director Name | Malcolm Keith Penny |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1991) |
Role | Distributor |
Correspondence Address | 32 Castlecroft Gardens Finchfield Wolverhampton West Midlands WV3 8LN |
Secretary Name | Ian Looms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 10 Broc Close Penkridge Stafford Staffordshire ST19 5EY |
Secretary Name | Tony Edward Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 48 Birchwood Road Boley Park Lichfield Staffordshire WS14 9UW |
Secretary Name | Mr Michael Eric Thesiger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Ridgecrest Church Road Redhill Surrey RH1 6QA |
Secretary Name | Mr Simon James Redlich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 White Hill Chesham Buckinghamshire HP5 1AZ |
Director Name | Edward Geoffrey Hall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 3 Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Director Name | Sir Ronald Thomas Stewart Macpherson |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 27 Archery Close London W2 2BE |
Secretary Name | Peter Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 October 2002) |
Role | Accountant |
Correspondence Address | 89 Foxearth Road Selsdon Surrey CR2 8EN |
Registered Address | 1 Garrick House Carrington Street London W1Y 7LF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2009 | Appointment terminated director ronald macpherson (1 page) |
26 September 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 September 2007 | Full accounts made up to 31 March 2006 (9 pages) |
19 July 2007 | Return made up to 11/04/07; no change of members (7 pages) |
17 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
24 April 2006 | Full accounts made up to 31 March 2005 (9 pages) |
23 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
31 August 2004 | Return made up to 11/04/04; full list of members
|
6 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 April 2004 | Full accounts made up to 31 March 2003 (9 pages) |
16 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
15 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (3 pages) |
23 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
10 May 2002 | Full accounts made up to 31 March 2001 (10 pages) |
24 May 2001 | Return made up to 11/04/01; full list of members
|
30 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 May 1999 | Return made up to 11/04/99; full list of members (8 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 15=16 brook's mews london W1Y 1LF (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
20 October 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
21 April 1998 | Return made up to 11/04/98; full list of members
|
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (3 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
27 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 May 1997 | Company name changed magpie engineering (holdings) li mited\certificate issued on 02/06/97 (2 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 11/04/97; no change of members
|
24 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
16 February 1996 | Director resigned (3 pages) |
16 February 1996 | New director appointed (1 page) |
25 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 April 1995 | Return made up to 11/04/95; no change of members
|