The Green
Old Knebworth
Hertfordshire
SG3 6QN
Director Name | Mr David Yorwerth Davies |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 February 1997) |
Role | Architect |
Correspondence Address | Heatherside Ridgemount Road Sunningdale Berkshire SL5 9RL |
Secretary Name | Mr John Quintin McCall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 11 February 1997) |
Role | Company Director |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Director Name | Mr Leslie Frederick Carnell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 October 1991) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Beech Lodge 112 Worting Road Basingstoke RG21 8UB |
Director Name | Martyn Donald William Kemp |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 1995) |
Role | Architect |
Correspondence Address | Holly Cottage New Road Esher Surrey |
Director Name | Anthony Arthur Steele |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 January 1995) |
Role | Accountant |
Correspondence Address | 74 Barons Court Road West Kensington London W14 9DU |
Secretary Name | Neal Donald Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 15 Pulborough Road London SW18 5UN |
Secretary Name | Carolyn Ann McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 32 Sheen Park Richmond Surrey TW9 1UW |
Registered Address | 1 Church Terrace Richmond Surrey TW10 6SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 August 1996 | Application for striking-off (1 page) |
12 May 1996 | Return made up to 08/04/96; no change of members (4 pages) |
2 May 1996 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
22 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Secretary resigned (1 page) |
29 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
31 October 1995 | New director appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
24 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |