Longcroft Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BN
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1994(6 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Director Name | Anita Jane Dalton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Felden Meadow Longcroft Lane Felden Hertfordshire HP3 0BN |
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1997(9 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Herbert Road London N11 2QN |
Director Name | Alan Norman Artus |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | 10 Cambridge Road London SW11 4RS |
Director Name | Mr Peter Michael Beckwith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Director Name | Mr Robert Leslie Parker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Hitchin Road Pirton Hitchin Hertfordshire SG5 3PZ |
Secretary Name | Roderic Harry Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Director Name | Mr Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 1994) |
Role | Development Executive |
Correspondence Address | 47 Balmoral Gardens Windsor Berkshire SL4 3SG |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(8 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 October 1997) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(10 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 22 May 1998) |
Role | Development Executive |
Correspondence Address | 3 The Redwoods Bolton Avenue Windsor Berkshire SL4 3TA |
Director Name | Mathew Robert Acheson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 May 1998(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 2000) |
Role | Accountant |
Correspondence Address | 501 Hawkins House Dolphin Square Pimlico London SW1V 3NU |
Director Name | Ciaran Osullivan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 1998(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 38 Windermere Road Ealing London W5 4TD |
Registered Address | 243 Knightsbridge London SW7 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£7,819 |
Net Worth | -£204,412 |
Cash | £9,378 |
Current Liabilities | £285,365 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 August 2003 | Dissolved (1 page) |
---|---|
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
29 July 2002 | O/C 20/06/02 rem/appt liqs (10 pages) |
29 July 2002 | Appointment of a voluntary liquidator (1 page) |
29 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Director resigned (1 page) |
12 November 2001 | Liquidators statement of receipts and payments (6 pages) |
22 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | C/O re change of liq (8 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 June 2000 | Director resigned (1 page) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | New director appointed (2 pages) |
26 October 1998 | Ex res re. Powers of liquidator (1 page) |
26 October 1998 | Declaration of solvency (4 pages) |
26 October 1998 | Appointment of a voluntary liquidator (1 page) |
26 October 1998 | Resolutions
|
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 September 1997 | Secretary's particulars changed (1 page) |
3 June 1997 | Return made up to 28/05/97; full list of members (19 pages) |
25 May 1997 | Secretary resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 July 1996 | Director resigned (2 pages) |
17 July 1996 | New director appointed (1 page) |
6 June 1996 | Return made up to 28/05/96; full list of members (19 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 August 1995 | Director resigned;new director appointed (4 pages) |
12 June 1995 | Return made up to 28/05/95; full list of members (10 pages) |