Chells
Stevenage
Hertfordshire
SG2 7BQ
Director Name | James William Dinsmore |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1995(6 years, 11 months after company formation) |
Appointment Duration | 29 years |
Role | Chartered Quantity Surveyor |
Correspondence Address | 39 Thorn Road Bearsden Glasgow Lanarkshire G61 4BS Scotland |
Secretary Name | James William Dinsmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1995(6 years, 11 months after company formation) |
Appointment Duration | 29 years |
Role | Chartered Quantity Surveyor |
Correspondence Address | 39 Thorn Road Bearsden Glasgow Lanarkshire G61 4BS Scotland |
Director Name | Mr Steven Gerald Barker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Elmsthe Spinney Chells Stevenage Hertfordshire SG2 7BQ |
Director Name | Mr Patrick Coleman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Chartered Quantity Surveyor |
Correspondence Address | One Bee Cold Blow Crescent Bexley Kent DA5 2DR |
Director Name | Mr Neville Onan-Read |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 8 Gladstone Close Newport Pagnell Buckinghamshire MK16 0EU |
Director Name | Mr Philip Charles Shearer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 12 Stambourne Way West Wickham Kent BR4 9NF |
Secretary Name | Ian James Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 16 Houston Road Forest Hill London SE23 2RN |
Director Name | Oliva Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 April 1995) |
Correspondence Address | Finch House 24 Finch Road Douglas Isle Of Man IM1 2PS |
Secretary Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 April 1995) |
Correspondence Address | Porters Place 33 St John Street London EC1 4AA |
Registered Address | Robinson Low Francis 54 St John Street London EC1M 4DT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
18 January 2000 | Dissolved (1 page) |
---|---|
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 January 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Liquidators statement of receipts and payments (5 pages) |
8 December 1997 | Liquidators statement of receipts and payments (5 pages) |
24 November 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Appointment of a voluntary liquidator (1 page) |
29 November 1996 | Declaration of solvency (6 pages) |
29 November 1996 | Resolutions
|
9 May 1996 | Return made up to 01/05/96; full list of members
|
5 December 1995 | Full accounts made up to 31 January 1995 (10 pages) |
7 June 1995 | Return made up to 09/05/95; full list of members (6 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 33 st john street london EC1M 4AA (1 page) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |