Mill Lane
Weston
Hertfordshire
SG4 7AJ
Director Name | Mr Laurence Frederick Charles Haldron |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lawrence Avenue Letchworth Hertfordshire SG6 2EY |
Director Name | Howard Lavers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Irie Manor Church Road Sutton Sandy Bedfordshire SG19 2NB |
Secretary Name | Mrs Elizabeth Anne Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 3 The Ridgeway Hitchin Hertfordshire SG5 2BT |
Director Name | Roger Ward |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 17 Rowington Close Luton Bedfordshire LU2 9TZ |
Registered Address | Suite 215 Signal House Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,290,007 |
Gross Profit | £3,114,216 |
Net Worth | £869,160 |
Current Liabilities | £1,078,337 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
2 August 2002 | Return of final meeting of creditors (1 page) |
---|---|
11 June 1998 | Registered office changed on 11/06/98 from: 89 walsworth rd hitchin herts SG4 9SH (1 page) |
13 May 1997 | Order of court to wind up (1 page) |
1 April 1997 | Strike-off action suspended (1 page) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |