Berks Hill Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary Name | Simon Robert Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(10 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 15 June 1999) |
Role | Company Director |
Correspondence Address | 26 Samuel Gray Gardems Kingston Upon Thames Surrey KT2 5UY |
Director Name | Graham Matthew Booth |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 February 1992) |
Role | Market Research Consultant |
Correspondence Address | Top Flat 45 Hormead Road London W9 3NQ |
Director Name | Mr Andrew Sinclair Duncan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Director Name | Sara Garcia |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 February 1992) |
Role | Market Research Consultant |
Correspondence Address | 5 Arundel Court Cherrywood Drive London SW15 6DS |
Secretary Name | Mr Andrew Sinclair Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Director Name | Kevin King |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1995) |
Role | Advertising Executive |
Correspondence Address | 50 Effingham Gardens Long Ditton Surrey KT6 5LB |
Secretary Name | Mr Gregory James Foster Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | Flat 11 118 Kingston Road Wimbledon London SW19 1LY |
Director Name | David Paul Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | 35 Seymour Road Southfields London SW18 5JB |
Secretary Name | Amanda Alabaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 120 Rowley Avenue Sidcup Kent DA15 9LG |
Director Name | Mr Christopher John Pinnington |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44 Bathgate Road London SW19 5PJ |
Registered Address | Herella House 90/98 Goswell Road London EC1V 7DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 January 1999 | Return made up to 27/11/98; full list of members (5 pages) |
4 January 1999 | Application for striking-off (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 10/11 great newport street london WC2H 7JA (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New director appointed (3 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
11 December 1997 | Return made up to 27/11/97; full list of members (5 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 February 1997 | Return made up to 01/12/96; full list of members (5 pages) |
24 July 1996 | Resolutions
|
30 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |