Hempstead
Saffron Walden
Essex
CB10 2PW
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1993(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 February 1996) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Leslie Richard Angell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 20 Kindersley Close Welwyn Hertfordshire AL6 9RN |
Director Name | Mr Stephen William Biart |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1993) |
Role | Town Planner |
Correspondence Address | Regent House 14 Guilsborough Road West Haddon Northampton Northamptonshire NN6 7AD |
Director Name | John David Bottom |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1993) |
Role | Chartered Builder |
Correspondence Address | 15 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1993) |
Role | Solicitor |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Philip Alfred Flatman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1993) |
Role | Technical Service Director |
Correspondence Address | 58 William Way Letchworth Hertfordshire SG6 2HL |
Director Name | Mr Ian Henry Drummond Jones |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 1991) |
Role | Director Of Companies |
Correspondence Address | Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ |
Director Name | Robert Mark Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 1991) |
Role | Chartered Accountant |
Correspondence Address | 15 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Director Name | Mr Allan Thomson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 24 May 1993) |
Role | Director Of Companies |
Correspondence Address | Manor Cottage Blackthorne Bicester Oxon OX6 0TF |
Director Name | Mr Robert Alec Wood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1993) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 8 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 30 Churchfield Harpenden Hertfordshire AL5 1LL |
Registered Address | Page Street London NW7 2ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
1 September 1995 | Application for striking-off (1 page) |
28 June 1995 | Return made up to 24/05/95; change of members (6 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |