Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1996(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr David Simon Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1997(9 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Mr Andrew Francis Dick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage Morris Street Hook Hampshire RG27 9NT |
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Director Name | Mr Leslie Charles James Taylor |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | Woodcock Tower Road Hindhead Surrey GU26 6SL |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 1996) |
Role | Secretary |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2000 | Dissolved (1 page) |
---|---|
27 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2000 | Appointment of a voluntary liquidator (1 page) |
7 January 2000 | Declaration of solvency (3 pages) |
7 January 2000 | Resolutions
|
2 December 1999 | £ nc 100/3516000 17/11/99 (1 page) |
2 December 1999 | Company name changed howells motors holdings LIMITED\certificate issued on 03/12/99 (2 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Ad 17/11/99--------- £ si 3515900@1=3515900 £ ic 100/3516000 (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members
|
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
4 July 1997 | Return made up to 05/06/97; full list of members
|
20 September 1996 | Accounts for a dormant company made up to 31 December 1995 (9 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | New secretary appointed (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page) |
19 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (9 pages) |
12 September 1995 | Director's particulars changed (4 pages) |
3 July 1995 | Director resigned;new director appointed (6 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 June 1995 | Return made up to 05/06/95; no change of members (6 pages) |