New Barnet
Hertfordshire
EN5 1AP
Secretary Name | Deborah Ann Ives |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1998(11 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | Chukwani The Friary Old Windsor Windsor Berkshire SL4 2NS |
Director Name | Timothy John Beswick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1999(12 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Accountant |
Correspondence Address | 77 Middle Mead Hook Hampshire RG27 9TE |
Director Name | Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 1992) |
Role | Solicitor |
Correspondence Address | 17 Beaufort Court Somerset Road New Barnet Hertfordshire EN5 1RW |
Secretary Name | Mr Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Director Name | David Richard Beck |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 July 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Temple Goring On Thames Berkshire RG8 0JY |
Director Name | Gerald Samuel Bentley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 July 1993) |
Role | Personnel Director |
Correspondence Address | Askett Barn Askett Princes Risborough Buckinghamshire HP27 9LT |
Director Name | David John Booth |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 July 1993) |
Role | Accountant |
Correspondence Address | Durban House Manor Road Penn Buckinghamshire HP10 8HY |
Director Name | John Osborne Day |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 5 Camellia Way Simons Park Wokingham Berkshire RG41 3NB |
Director Name | David Walker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 July 1993) |
Role | Divisional Director |
Correspondence Address | High Trees 31 Thame Road Long Crendon Aylesbury Bucks HP18 9AX |
Director Name | Mr David Morrow |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harop Green Farm Whitecroft Heath Road Lower Withington Cheshire SK11 9DF |
Director Name | Christopher Robin Parfitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 July 1993) |
Role | Manager |
Correspondence Address | College Farm Main Street Padbury Buckinghamshire MK18 2AY |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1994) |
Role | Sec/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1994) |
Role | Sec/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Director Name | Malcolm Murray Robertson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 March 1994) |
Role | Chief Financial Officer |
Correspondence Address | 49 Harlech Road Southgate London N14 7BY |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 August 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Nigel Terence Chell Fotherby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 1997) |
Role | Group Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Chapel Street Watlington Oxfordshire OX9 5QT |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 1998) |
Role | Chartered Secretary |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Ian Wardle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 May 1998) |
Role | Executive |
Correspondence Address | Lynbrook Cherry Garden Lane Maidenhead Berkshire SL6 3QD |
Registered Address | Lex House 17 Connaught Place London W2 2EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 July 2000 | Dissolved (1 page) |
---|---|
14 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
11 October 1999 | Declaration of solvency (3 pages) |
11 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 September 1999 | Return made up to 18/09/99; full list of members (10 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
23 September 1998 | Return made up to 18/09/98; full list of members (9 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
25 September 1997 | Return made up to 18/09/97; full list of members (10 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 September 1996 | Return made up to 18/09/96; full list of members (10 pages) |
24 September 1996 | Auditor's resignation (1 page) |
24 September 1996 | Auditor's resignation (1 page) |
31 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 June 1996 | Company name changed zeroseventwo LIMITED\certificate issued on 01/07/96 (2 pages) |
13 June 1996 | New director appointed (2 pages) |
28 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
21 September 1995 | Return made up to 18/09/95; full list of members (12 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |