Hemel Hempstead
Hertfordshire
HP3 9PB
Director Name | Mr Richard John Burgess |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1992) |
Role | Finance Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 54 Manor Road Cheam Surrey SM2 7AG |
Director Name | Trevor Osborne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Upper Wimpole Street Marylebone London W1G 6LG |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 9 Woodwarde Road Dulwich London SE22 8UN |
Director Name | Robert Nigel Fish |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stromness Sandy Lane, Kingswood Tadworth Surrey KT20 6NQ |
Director Name | Kenneth Lavanchy |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 27 July 1994) |
Role | Consultant |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,019,000 |
Current Liabilities | £12,019,000 |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 April 2002 | Dissolved (1 page) |
---|---|
9 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
17 November 1998 | Director resigned (1 page) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Appointment of a voluntary liquidator (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Statement of affairs (6 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: c/o parkes incorporated 7TH floor north brettenham house lancaster place london WC2E 7EN (1 page) |
4 March 1997 | Return made up to 30/01/97; full list of members (10 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
18 March 1996 | Return made up to 30/01/96; no change of members (8 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: c/o price waterhouse 5 victoria street windsor berkshire SL4 1HB (1 page) |
1 November 1995 | Full accounts made up to 30 September 1994 (11 pages) |