77 High Street
Bushey
Hertfordshire
WD2 1BL
Secretary Name | Susan Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1994(4 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | White Lodge 77 High Street Bushey Hertfordshire WD2 1BL |
Director Name | Robert Paterson Fleming |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | 167a Clapham High Street London Sw4 |
Director Name | Richard Cruddas Bennicke Lanyon |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Property Consultant |
Correspondence Address | Ferngrove Bishopstone Salisbury Wiltshire SP1 1DP |
Director Name | Mr Joseph Michael Shaoul |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hazelmere Avenue Hale Barns Altrincham Cheshire WA15 0AU |
Secretary Name | Mr Harin Jayantilal Thaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dafforne Road Tooting London SW17 8TY |
Director Name | Peter Lindsey Everest |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 1993) |
Role | Chartered Surveyor |
Correspondence Address | Fir Trees 6 The Glen Crosslands Caddington Beds LU1 4EU |
Secretary Name | Michael Peter Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 4 Saltcoats Road Chiswick London W4 1AR |
Secretary Name | Mr Alastair Kennedy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Butley Lanes Prestbury Macclesfield Cheshire SK10 4HU |
Director Name | Norman Patrick Turner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Hillside Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Nicholas John Kaye |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 1995) |
Role | Chartered Surveyor |
Correspondence Address | 13 Old Park Avenue London SW12 8RH |
Director Name | Mr William Higgins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Burchetts Green House Burchetts Green Berkshire SL6 6QZ |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
26 March 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1997 | Resolutions
|
4 October 1996 | Appointment of a voluntary liquidator (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: chapel house 24 nutford place london W1H 6AE (1 page) |
12 July 1996 | Director resigned (1 page) |
14 March 1996 | Full accounts made up to 30 June 1994 (13 pages) |
19 December 1995 | Return made up to 13/10/95; full list of members (6 pages) |
13 April 1995 | Director resigned (2 pages) |