Harrow
Middlesex
HA3 0EE
Director Name | Mr Clive Ronald Smith |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 February 1999) |
Role | Company Director |
Correspondence Address | Lukes Farm Maurys Lane West Wellow Romsey Hampshire SO51 6DA |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 June 1998(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 16 February 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Secretary Name | Mr Richard Michael Hughes |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 June 1998(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 16 February 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | James Harold Penny |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | Oakfield Horsley Road Downside Cobham Surrey KT11 3NY |
Secretary Name | James Harold Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 1993) |
Role | Company Director |
Correspondence Address | Oakfield Horsley Road Downside Cobham Surrey KT11 3NY |
Secretary Name | Nicholas John Mugridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 61 Wilton Road Muswell Hill London N10 1LX |
Director Name | Martin Graham Rands |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beechwood Avenue Kew Surrey TW9 4DD |
Secretary Name | Martin Graham Rands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(4 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beechwood Avenue Kew Surrey TW9 4DD |
Secretary Name | Timothy Dale Gordon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 May 1995(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | Silvermead Cottage Green Lane Chobham Surrey GU24 8PH |
Secretary Name | Mr Paul Frederick Ranford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Registered Address | Hamilton House Mabledon Place London WC1H 9BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1998 | Application for striking-off (1 page) |
24 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: osprey house 10 little portland street london W1N 6LX (1 page) |
20 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
11 December 1997 | Amended full accounts made up to 30 September 1996 (10 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
4 October 1996 | New secretary appointed (1 page) |
3 October 1996 | Secretary resigned (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 April 1995 | Return made up to 03/04/95; no change of members
|