Benningfield Gardens Castle Village
Berkhamsted
Hertfordshire
HP4 2GY
Director Name | Patrick Ernest Cooper |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1995(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | Glebe House Fletching Uckfield East Sussex TN22 3SP |
Director Name | Michael Smythe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 28 April 2009) |
Role | Clerk |
Correspondence Address | Flat 130 Globe View 10 High Timber Street London EC4 3PS |
Secretary Name | Michael Smythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 28 April 2009) |
Role | Clerk |
Correspondence Address | Flat 130 Globe View 10 High Timber Street London EC4 3PS |
Director Name | Mr Francis Christopher David Berry Green |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 April 2009) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Ecchinswell Newbury Berkshire RG20 4TT |
Director Name | John Alan Metcalfe |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 July 1998) |
Role | Retired Businessman |
Correspondence Address | North End Hamsey Lewes East Sussex BN8 5TE |
Director Name | Brigadier Gregory Read |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Clerk To The Vintners Company |
Country of Residence | United Kingdom |
Correspondence Address | The Girnel Broad Chalke Salisbury Wilts SP5 5EN |
Secretary Name | Brigadier Gregory Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Girnel Broad Chalke Salisbury Wilts SP5 5EN |
Registered Address | Vintners Hall Upper Thames Street London. EC4V 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
7 June 2006 | Return made up to 25/04/06; full list of members (8 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
27 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
9 June 2004 | Return made up to 25/04/04; full list of members (8 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
16 May 2003 | Return made up to 25/04/03; full list of members
|
4 December 2002 | Auditor's resignation (1 page) |
16 July 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
29 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
11 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Return made up to 25/04/99; full list of members
|
26 August 1998 | Director resigned (1 page) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 May 1998 | Return made up to 25/04/98; no change of members
|
17 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 April 1997 | Return made up to 25/04/97; no change of members (6 pages) |
28 January 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |