Shire Lane, Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director Name | Mr David Stanley Parkes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 August 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bark Hart Tilford Road Beacon Hill Hindhead Surrey GU26 6RQ |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2002(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 August 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(13 years after company formation) |
Appointment Duration | 6 years (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Trafalgar House Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 1999(9 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 August 2008) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Bernard Ernest Friend |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Pharos Fishery Road Bray Maidenhead Berks SL6 1UN |
Director Name | Henry Griffith Rees Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cedar Cottage Upper Way Great Brickhill Buckinghamshire MK17 9AZ |
Director Name | Patrick Lionel Vaughan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | June Farm Trumpet Hill Road Reigate Surrey RH2 8QY |
Director Name | Brian Geoffrey McCombie |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Stonecroft 22 Summer Gardens Camberley Surrey GU15 1ED |
Director Name | Mr Peter Kenyon |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | Broad Oak 73 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PG |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 1993) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | Brian Cookson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 1992) |
Role | Solicitor |
Correspondence Address | 32 Marsh Lane Mill Hill London NW7 4QP |
Director Name | David Calverley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Four Winds House Pitch Hill Ewhurst Cranleigh Surrey GU6 7NL |
Secretary Name | Raymond Charles Nlamey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Director Name | Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 July 1992) |
Role | Solicitor |
Correspondence Address | Guiting Grange Guiting Power Cheltenham Gloucestershire GL54 5UD Wales |
Director Name | Roger Keith Curtis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 1995) |
Role | Finance Director |
Correspondence Address | 24 Roopers Speldhurst Tunbridge Wells Kent TN3 0QL |
Director Name | Robert Cecil Cholmeley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 13-16 Embankment Gardens Flat 6 London SW3 4LW |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 January 1994) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | Mr Ronald Edwin Pratt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 13 October 1993) |
Role | Development Surveyor |
Country of Residence | England |
Correspondence Address | 66 Norlands Crescent Chislehurst Kent BR7 5RN |
Director Name | Andrew James Johnston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 January 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Langford Grange Langford Nr Lechlade Gloucestershire GL7 3LF Wales |
Director Name | Mr John Rowland Rodway |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 January 1994) |
Role | Solicitor |
Correspondence Address | 102 Florence Road Wimbledon London SW19 8TN |
Director Name | Stewart Blomiley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 January 2000) |
Role | Commercial Director |
Correspondence Address | Springfields,12 High Street Guilden Morden Royston Hertfordshire SG8 0JP |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 1996) |
Role | Development Surveyor |
Correspondence Address | Moat Barn Kingshill Road, Four Ashes High Wycombe Buckinghamshire HP15 6LH |
Director Name | Mr Alan William Gray Fraser |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burnknock 22 Tannoch Road Uplawmoor Glasgow G78 4AD Scotland |
Director Name | Mr Nicholas Latham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Secretary Name | Mr Nicholas Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (1 page) |
5 July 2007 | Full accounts made up to 31 December 2005 (9 pages) |
24 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
5 May 2006 | Full accounts made up to 31 December 2004 (9 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
21 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 March 2004 | Return made up to 21/01/04; full list of members (8 pages) |
13 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 August 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (5 pages) |
21 March 2002 | Return made up to 21/01/02; full list of members
|
19 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 February 2001 | Return made up to 21/01/01; full list of members (8 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 February 2000 | New director appointed (6 pages) |
24 February 2000 | Director resigned (1 page) |
23 February 2000 | Resolutions
|
10 February 2000 | Return made up to 21/01/00; full list of members
|
3 February 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page) |
9 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 January 1999 | Return made up to 21/01/99; full list of members (11 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 September 1998 | New secretary appointed;new director appointed (3 pages) |
8 April 1998 | Return made up to 21/01/98; full list of members (16 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 1 berkeley street london W1A 1BY (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
26 February 1997 | Return made up to 21/01/97; full list of members
|
9 December 1996 | Registered office changed on 09/12/96 from: 10 bedford street london WC2E 9HE (1 page) |
2 December 1996 | Director resigned (1 page) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
28 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
24 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
31 January 1996 | Return made up to 21/01/96; full list of members (10 pages) |
7 September 1995 | Director resigned;new director appointed (4 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page) |
9 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |