Wickham
Newbury
Berkshire
RG20 8HB
Director Name | Mrs Victoria Roselle Tett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(16 years after company formation) |
Appointment Duration | 1 year (closed 13 September 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormstall Wickham Newbury Berkshire RG20 8HB |
Secretary Name | Mrs Victoria Roselle Tett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(16 years after company formation) |
Appointment Duration | 1 year (closed 13 September 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormstall Wickham Newbury Berkshire RG20 8HB |
Director Name | Mrs Mary Joan Dallyn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wool House Bugley Gillingham Dorset SP8 5RD |
Director Name | Horace Roy Gamble |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | River Lodge 1 Ravensbury Drive Dartmouth Devon TQ6 9BZ |
Director Name | Mr Peter Timothy Lionel Leach |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Benington Park Benington Stevenage Hertfordshire SG2 7BU |
Director Name | Ann Mary Margaret Nevill |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 September 1998) |
Role | Company Director |
Correspondence Address | 8 Radnor Cliff Folkestone Kent CT20 2JN |
Director Name | Mary Cecilia Rochford |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | Manor House Stockings Lane Little Berkhamsted Hertford Herts SG13 8LW |
Director Name | Mr David Anthony Kenward Simmonds |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 August 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QX |
Secretary Name | Mr Peter Timothy Lionel Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Benington Park Benington Stevenage Hertfordshire SG2 7BU |
Director Name | Mr John Paul Rochford |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(8 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 05 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pipers End Letty Green Hertfordshire SG14 2PB |
Registered Address | Wormley House 82 High Road Wormley Broxbourne Herts EN10 6DU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Wormley and Turnford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,929,892 |
Cash | £100 |
Current Liabilities | £62,716 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2005 | Application for striking-off (1 page) |
9 March 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
22 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Memorandum and Articles of Association (13 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Declaration of assistance for shares acquisition (10 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
20 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
13 March 2003 | Company name changed joseph rochford estates LIMITED\certificate issued on 13/03/03 (2 pages) |
8 February 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members (16 pages) |
14 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
14 January 2002 | Return made up to 21/12/01; full list of members (15 pages) |
15 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (14 pages) |
23 January 2000 | Return made up to 21/12/99; full list of members
|
22 September 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
15 January 1999 | Return made up to 21/12/98; full list of members
|
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Return made up to 21/12/97; full list of members
|
11 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
24 September 1997 | New director appointed (2 pages) |
26 June 1997 | £ ic 1822437/1800586 20/03/97 £ sr 21851@1=21851 (1 page) |
28 January 1997 | £ sr 25714@1 20/12/96 (1 page) |
15 January 1997 | Return made up to 21/12/96; full list of members (14 pages) |
15 January 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
10 January 1996 | Return made up to 21/12/95; full list of members (16 pages) |
10 January 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
21 August 1995 | £ ic 1915511/1848151 27/06/95 £ sr 67360@1=67360 (1 page) |
6 February 1989 | Nc inc already adjusted (1 page) |