Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2007(17 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 16 April 2008) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Paul James Maryan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 12 High Street Steeple Ashton Trowbridge Wiltshire BA14 6EL |
Director Name | Andrew John Brading |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 4 Glebe Road Bedford Bedfordshire MK40 2PL |
Secretary Name | Andrew John Brading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 4 Glebe Road Bedford Bedfordshire MK40 2PL |
Director Name | Mr Philip William Heather |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 1992(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 09 September 1992) |
Role | Company Executive |
Correspondence Address | 2 Spring Close Colwall Malvern Worcestershire WR13 6RE |
Director Name | Paul Albert Layzell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Farm Abbey Road Old Buckenham Norfolk NR17 1QA |
Director Name | Mr Bernard Edward Kerrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 15 Meadowcroft Stansted Essex CM24 8LD |
Secretary Name | Mr Timothy John Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ricketts Wood Cottage Norwood Hill Surrey RH6 0ET |
Director Name | Brian John Barnett |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Hatchats Waterham Road Limpsfield Surrey RH8 0SW |
Director Name | Robert Terence Kempton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 196 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RQ |
Director Name | Mr Timothy John Barnett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ricketts Wood Cottage Norwood Hill Surrey RH6 0ET |
Director Name | Mr Jake Brangwyn Sheridan Swallow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickhill House North Oakley Tadley Hampshire RG26 5TT |
Director Name | Brian William James Whitehouse |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 3 Hyders Forge Long Mill Lane Plaxtol Kent TN15 0RQ |
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | Mullion 179 St Pauls Wood Hill Orpington Kent BR5 2SR |
Secretary Name | Michael Rennie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Mr Kevin Raymond Walter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Hill Farm Mope Lane Wickham Bishops Essex CM8 3JP |
Director Name | Hilary Angela Argent Belcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 2001) |
Role | Directro |
Correspondence Address | Ulting Hall Eastae Ulting Maldon Essex CM9 6QR |
Director Name | Edward Stephen Argent Belcher |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 2001) |
Role | Chairman |
Correspondence Address | Ulting Hall Ulting Maldon Essex CM9 6QR |
Secretary Name | Mr Paul Trevor Gathercole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Marlowe Way Colchester Essex CO3 4JP |
Director Name | David York Vickers |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(11 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 August 2001) |
Role | Operations Director |
Correspondence Address | Little Bell Hill Bakers Lane Danbury Essex CM3 4NS |
Director Name | Robert Hazelwood |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2003) |
Role | Chief Executive |
Correspondence Address | Wistaria House 14 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL |
Director Name | Christopher Tom Franklin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Woodway Barn Woodway Road Sibford Ferris Banbury Oxfordshire OX15 5DA |
Director Name | Mr Richard David Boult |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW |
Secretary Name | Mr Martin Peter Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2003) |
Role | Finance Director Inchcape Uk |
Correspondence Address | Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU |
Director Name | Mr Martin Peter Wheatley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 August 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr Mark Douglas Raban |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Orchard Lane Harrold Bedfordshire MK43 7BP |
Secretary Name | Mr Anton Clive Jeary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR |
Director Name | Mr Anton Clive Jeary |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR |
Director Name | Mr Connor McCormack |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New College House Alchester Road Chesterton Oxfordshire OX26 1UN |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £56,000 |
Current Liabilities | £134,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2007 | Application for striking-off (1 page) |
27 September 2007 | New director appointed (3 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
5 February 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
14 November 2005 | New director appointed (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New director appointed (3 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
6 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (3 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 October 2002 | Resolutions
|
29 May 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 25/04/02; full list of members
|
7 February 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | Director resigned (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: c/o bates motors group LTD 36 spital road maldon essex CM9 6DU (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 25/04/01; full list of members
|
14 June 2001 | Accounting reference date extended from 06/04/01 to 31/12/01 (1 page) |
14 June 2001 | New director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 1 crofton road orpington kent BR6 8AB (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | Accounting reference date shortened from 31/08/01 to 06/04/01 (1 page) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | Director resigned (1 page) |
23 May 2001 | Company name changed veritas southend LIMITED\certificate issued on 23/05/01 (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2001 | Director resigned (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2001 | Full accounts made up to 31 August 2000 (17 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
24 May 2000 | Return made up to 25/04/00; full list of members
|
4 May 2000 | Auditor's resignation (1 page) |
28 May 1999 | Return made up to 25/04/99; no change of members
|
13 November 1998 | Full accounts made up to 31 August 1998 (17 pages) |
1 May 1998 | Return made up to 25/04/98; full list of members (8 pages) |
18 November 1997 | Full accounts made up to 31 August 1997 (17 pages) |
29 July 1997 | Company name changed m b p (bedford) LIMITED\certificate issued on 30/07/97 (2 pages) |
6 June 1997 | Full accounts made up to 31 August 1996 (16 pages) |
29 April 1997 | Return made up to 25/04/97; no change of members (5 pages) |
9 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
1 May 1996 | Director resigned (1 page) |
14 February 1996 | Full accounts made up to 31 August 1995 (16 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Full accounts made up to 31 August 1994 (30 pages) |
3 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
21 January 1994 | Accounts made up to 31 August 1993 (16 pages) |
7 November 1992 | Accounts made up to 30 April 1992 (17 pages) |
11 February 1992 | Accounts for a dormant company made up to 30 April 1991 (1 page) |