Chesterfield
S40 1HJ
Director Name | Simon Roger Lemay Hemsley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 September 1999) |
Role | Financial Controller |
Correspondence Address | 18c Marylebone High Street London W1M 3PE |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Roger John Downham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1994) |
Role | Property Services Director |
Correspondence Address | 23 Seymour Road Shottery Stratford Upon Avon Warwickshire CV37 9EP |
Director Name | Richard Whitley Hookway |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1995) |
Role | Head Of Design Services |
Correspondence Address | 618 Fulwood Road Sheffield S10 3QJ |
Director Name | Alan Irvine Pickup |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 1 week (resigned 08 March 1993) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pucks Hill Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Keith Thomas |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 8 months (resigned 01 November 1993) |
Role | Chartered Engineer |
Correspondence Address | Conifers Trapfield Lane Bearsted Kent ME14 4EH |
Director Name | Richard Peter Whitehouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1996) |
Role | Manager Property Department Chartered Building Sur |
Correspondence Address | 14 Audley Close St Ives Huntingdon Cambridgeshire PE17 4UJ |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Director Name | Simon Christopher Penney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Wellfield Avenue London N10 2EA |
Secretary Name | James Keith Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | 1 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Kenneth John Bryan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1996) |
Role | Banker |
Correspondence Address | Scarletts Pinelands Road Chilworth Southampton SO16 7HH |
Director Name | John Richard Patrick Breen |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 5 Dunsford Place Bathwick Hill Bath Avon BA2 6HF |
Director Name | Kevin Stuart Allbones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 December 1996) |
Role | Chartered Engineer Technical |
Correspondence Address | 41 Broad Elms Lane Sheffield S11 9RQ |
Secretary Name | Nigel Barker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Director Name | Kenneth John Bryan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 1996) |
Role | Banker |
Correspondence Address | Scarletts Pinelands Road Chilworth Southampton SO16 7HH |
Registered Address | 10 Lower Thames Street London EC3R 6AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 April 1999 | Application for striking-off (1 page) |
10 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 27/32 poultry london EC2P 2BX (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
25 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
15 December 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
15 July 1996 | Auditor's resignation (1 page) |
26 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Return made up to 01/03/96; no change of members (6 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 March 1995 | Return made up to 01/03/95; no change of members (14 pages) |