Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Director Name | Mark Dixson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 December 2005) |
Role | Banker |
Correspondence Address | Little Court Court Yard Eltham London SE9 5QE |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 27 December 2005) |
Role | Company Director |
Correspondence Address | 12 Oak Close Harlington Dunstable Bedfordshire LU5 6PP |
Director Name | Mr Jonathan Paul Asquith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 8 Colinette Road London SW15 6QQ |
Director Name | Colin Michael Berry |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 September 1993) |
Role | Merchant Banker |
Correspondence Address | 45a Copperkins Lane Amersham Buckinghamshire HP6 5QP |
Director Name | Mr Gavin Alexander Fraser Lickley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 June 1993) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 6 Westmoreland Road London SW13 9RY |
Director Name | David Hugh Thomas |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 June 1993) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | The Lane House Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HG |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Secretary Name | Anthony Christopher Whitter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Flat A 1a Vanbrugh Hill London SE3 7UE |
Director Name | Matthew Howard Collins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 October 1993) |
Role | Merchant |
Correspondence Address | 30 Bernard Gardens London SW19 7BE |
Director Name | Richard Paul Elliston |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 March 2005) |
Role | Secretary |
Correspondence Address | Poplars Manor Way Knott Park Oxshott Surrey KT22 0HU |
Director Name | Mr Graham Stuart Hutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 11 June 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Spring Cottage Cranes Road Sherborne St John Hampshire RG24 9JG |
Director Name | Neil Jeffares |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 1995(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1997) |
Role | Merchant Banker |
Correspondence Address | 25 Chepstow Crescent London W11 3EA |
Director Name | Duncan Patrick Thomas |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Beaumaris Longacre High Street Meppershall Bedfordshire SG17 5LZ |
Director Name | Mr Michael Philip Berry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Royal Avenue London SW3 4QF |
Secretary Name | Helen Estelle Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | Flat 7 Antilles Bay Apt Lawn House Close Isle Of Dogs London E14 9YG |
Registered Address | 23 Great Winchester Street London EC2P 2AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2005 | Application for striking-off (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
11 March 2005 | Restoration by order of the court (5 pages) |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2001 | Application for striking-off (1 page) |
27 June 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 September 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
25 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 August 1999 | Director resigned (1 page) |
27 May 1999 | Resolutions
|
5 March 1999 | Return made up to 31/01/99; full list of members
|
15 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 July 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 31/01/98; no change of members (5 pages) |
19 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
16 September 1997 | Resolutions
|
4 March 1997 | Return made up to 31/01/97; no change of members
|
13 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 March 1996 | Return made up to 31/01/96; full list of members (10 pages) |
10 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 February 1994 | Full accounts made up to 31 December 1993 (8 pages) |
18 March 1993 | Full accounts made up to 31 December 1992 (6 pages) |
15 February 1992 | Full accounts made up to 31 December 1991 (6 pages) |
7 October 1991 | Full accounts made up to 31 December 1990 (6 pages) |
1 March 1990 | Memorandum and Articles of Association (14 pages) |