Rickmansworth
Hertfordshire
WD3 4AL
Director Name | Mr Robin Edward Pearson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clifford Road New Barnet Herts EN5 5PG |
Secretary Name | Barry David Bartman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1994(6 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Director Name | Michelle Gardner |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 99-101 Parkway London NW1 7PP |
Secretary Name | Brian Jack Markeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | 99-101 Parkway Regents Park London NW1 7PP |
Director Name | Adrian Desousa |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 8 Sunnybank Marlow Buckinghamshire SL7 3BL |
Director Name | Michael Gale |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 26 Sandilands Croydon Surrey CR0 5DA |
Director Name | Mr Michael Donald Lunt Green |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | 14 Denleigh Gardens Thames Ditton Surrey KT7 0YL |
Director Name | Julia Trigg Waddell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 May 1994) |
Role | Chartered Surveyor |
Correspondence Address | Bovingdon Lodge Chipperfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0JR |
Director Name | Christopher Waring Kingsley-Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 1994) |
Role | Estate Agent |
Correspondence Address | 117 Parkway Regents Park London NW1 7PS |
Director Name | Richard Alfred Benjamin Meadows |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(7 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1995) |
Role | Surveyor |
Correspondence Address | Flat 1 100 Balham Park Road London SW12 8EA |
Registered Address | 5th Floor 7-10 Chandos Street London W1M 9DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 March |
12 August 1998 | Dissolved (1 page) |
---|---|
12 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 4 brook street london W1Y 1AA (1 page) |
4 February 1997 | Appointment of a voluntary liquidator (1 page) |
4 February 1997 | Statement of affairs (4 pages) |
4 February 1997 | Resolutions
|
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 99/101 parkway london NW1 7PP (1 page) |
6 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
28 February 1996 | Company name changed stickley & kent (risk management unit) LIMITED\certificate issued on 29/02/96 (3 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 November 1995 | Return made up to 20/09/95; no change of members (6 pages) |
5 October 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Director resigned (2 pages) |