Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(13 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 06 May 2003) |
Role | Solicitor & Company Secreatry |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1999(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 May 2003) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Graham George Dean |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 1992) |
Role | Secretary |
Correspondence Address | 28 Woodgate Meadow Plumpton Green Lewes East Sussex BN7 3BD |
Director Name | Peter Edward Norris |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 1992) |
Role | Managing Director |
Correspondence Address | Rossals Mayfield Road Rotherfield Crowborough East Sussex TN6 3LU |
Secretary Name | Graham George Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 28 Woodgate Meadow Plumpton Green Lewes East Sussex BN7 3BD |
Director Name | Mr Nigel David Briggs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 1997) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Ermewood House 7 Burnmoor Meadow Finchampstead Wokingham RG40 3TX |
Director Name | Robert Somerled MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 1997) |
Role | Chartered Secretary |
Correspondence Address | 22 Foliot Street East Acton London W12 0BQ |
Secretary Name | Nigel James Maxwell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1997(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Peter Wellesley Dodd |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 1998) |
Role | Secretary |
Correspondence Address | 17 Alexandra Road Peterborough PE1 3DB |
Director Name | Mr Michael Henry Hayden |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1999) |
Role | Financial Director |
Correspondence Address | Tibbiwell St Georges Place Hurstpierpoint Hassocks West Sussex BN6 9QT |
Director Name | Dr George William Sarney |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1999) |
Role | Company Executive |
Correspondence Address | 50 Myopia Road Winchester Massachusetts 01860 |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Secretary Name | APV Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1999) |
Correspondence Address | B T R Plc Btr House, Carlisle Place London SW1P 1BX |
Registered Address | Invensys House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2003 | Director resigned (1 page) |
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2002 | Application for striking-off (1 page) |
11 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
8 May 2001 | New director appointed (6 pages) |
6 April 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 December 2000 | Auditor's resignation (4 pages) |
27 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
19 June 2000 | New director appointed (2 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Return made up to 08/05/99; full list of members (6 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
1 February 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
31 January 1999 | Director resigned (1 page) |
29 September 1998 | Return made up to 11/05/98; full list of members
|
29 September 1998 | Director resigned (1 page) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: po box 4 gatwick road crawley west sussex RH10 2QB (1 page) |
21 August 1997 | New director appointed (1 page) |
5 August 1997 | New director appointed (1 page) |
5 August 1997 | New director appointed (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 1 lygon place london SW1W ojr (1 page) |
22 July 1997 | Director resigned (1 page) |
11 July 1997 | Company name changed apv circ LIMITED\certificate issued on 14/07/97 (2 pages) |
20 June 1997 | Return made up to 11/05/97; no change of members (6 pages) |
5 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
9 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
24 May 1995 | Return made up to 11/05/95; full list of members (12 pages) |