Naphill
Bucks
HP14 4QR
Secretary Name | Mr John Bignall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Director Name | Lynn Allen Brooks |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 June 2002(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 September 2013) |
Role | Mfg-Executive |
Country of Residence | United States |
Correspondence Address | 814 Columbine Cir Auburn 46706 Indiana |
Director Name | Mr Joshua Alan Sherbin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 January 2010(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 September 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4548 Brightmore Road Bloomfield Hills Michigan 48304 United States |
Director Name | John David Carpenter |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Farm Hardstoft Pilsley Chesterfield Derbyshire S45 8AE |
Director Name | Mr Paul Christopher Taylor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wentworth Green Kirby Muxloe Leicester LE9 2EQ |
Director Name | Rysiek Jan Piasecki |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 5 Shepherds Close Leicester Forest East Leicester Leicestershire LE3 3HX |
Director Name | Thomas John Lawson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 10 Powys Avenue Leicester LE2 2DP |
Director Name | Stewart John Binnie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 23 July 1996) |
Role | Partner Schroder Ventures |
Country of Residence | England |
Correspondence Address | 36 Glebe Road Barnes London SW13 0EA |
Secretary Name | Stephen Edward Case |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 116 High Lane East West Hallam Ilkeston Derbyshire DE7 6HY |
Secretary Name | Stephen Edward Case |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 116 High Lane East West Hallam Ilkeston Derbyshire DE7 6HY |
Secretary Name | Mr Kevin Thomas Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 27 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rockingham Hills Oundle Peterborough Northamptonshire PE8 4QA |
Director Name | David Martin Poppleton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage Salt Staffordshire ST18 0BW |
Director Name | Mr Charles Nigel Cross Sherwood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 1996) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Cavewood Rectory Lane Datchworth Hertfordshire SG3 6RD |
Director Name | Michael William Towe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | The Orchards 7 Lychgate Lane Burbage Hinckley Leicestershire LE10 2DR |
Director Name | Michael Hale |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | Lower House 57a Norton Road Stourbridge West Midlands DY8 2TB |
Director Name | Peter Charles Dechants |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1996(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2001) |
Role | Executive |
Correspondence Address | 2054 Chaucer Drive Ann Arbor 48103 Michigan Usa Foreign |
Director Name | Nicholas Guy Alderman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 Brook Lane Loughborough Leicestershire LE11 3RA |
Director Name | Todd Peters |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2002(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 July 2009) |
Role | Company Executive |
Correspondence Address | 3606 Lakeshore Drive Waterford 48329 Michigan Irish |
Director Name | Ernest James Layland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Lawnlea Close Sunnyhill Derby Derbyshire DE23 1XQ |
Registered Address | Fifth Floor 9-10 Market Place London W1W 8AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3.9m at $0.01 | Trimas Corp LTD 50.00% Ordinary |
---|---|
3.9m at £0.01 | Trimas Corp LTD 50.00% Deferred |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2013 | Application to strike the company off the register (3 pages) |
10 May 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Statement of capital on 3 August 2012
|
3 August 2012 | Solvency statement dated 20/07/12 (2 pages) |
3 August 2012 | Statement by directors (2 pages) |
3 August 2012 | Statement by Directors (2 pages) |
3 August 2012 | Statement of capital on 3 August 2012
|
3 August 2012 | Statement of capital on 3 August 2012
|
3 August 2012 | Solvency Statement dated 20/07/12 (2 pages) |
3 August 2012 | Resolutions
|
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 February 2010 | Appointment of Mr Joshua Alan Sherbin as a director (2 pages) |
11 February 2010 | Appointment of Mr Joshua Alan Sherbin as a director (2 pages) |
10 February 2010 | Termination of appointment of Ernest Layland as a director (1 page) |
10 February 2010 | Termination of appointment of Ernest Layland as a director (1 page) |
17 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
22 July 2009 | Appointment terminated director todd peters (1 page) |
22 July 2009 | Appointment Terminated Director todd peters (1 page) |
13 January 2009 | Accounts made up to 31 December 2008 (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / john bignall / 19/06/2008 (1 page) |
21 July 2008 | Secretary's Change of Particulars / john bignall / 19/06/2008 / HouseName/Number was: , now: coombe farm; Street was: 5TH floor, now: coombe lane; Area was: 9-10 market place, now: ; Post Town was: london, now: naphill; Region was: , now: bucks; Post Code was: W1W 8AQ, now: HP14 4QR (1 page) |
21 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
21 July 2008 | Secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
21 July 2008 | Director's Change of Particulars / john bignall / 19/06/2008 / HouseName/Number was: , now: coombe farm; Street was: mistletoe farm, now: coombe lane; Area was: cuckoo hill, now: ; Post Town was: pinner, now: naphill; Region was: middlesex, now: bucks; Post Code was: HA5 2BB, now: HP14 4QR (1 page) |
18 January 2008 | Accounts made up to 31 December 2007 (3 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 September 2007 | Return made up to 04/07/07; no change of members (8 pages) |
13 September 2007 | Return made up to 04/07/07; no change of members (8 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 January 2007 | Accounts made up to 31 December 2006 (3 pages) |
27 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
27 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
16 February 2006 | Accounts made up to 31 December 2005 (3 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 September 2005 | Return made up to 04/07/05; no change of members (8 pages) |
5 September 2005 | Return made up to 04/07/05; no change of members (8 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 April 2005 | Accounts made up to 31 December 2004 (3 pages) |
8 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
22 July 2004 | Return made up to 04/07/04; no change of members
|
22 July 2004 | Return made up to 04/07/04; no change of members (8 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page) |
22 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
30 January 2003 | Accounts made up to 31 December 2002 (3 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 September 2002 | Return made up to 04/07/02; no change of members; amend (7 pages) |
19 September 2002 | Return made up to 04/07/02; no change of members; amend (7 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
31 July 2002 | Return made up to 04/07/02; no change of members (7 pages) |
31 July 2002 | Return made up to 04/07/02; no change of members
|
6 February 2002 | Accounts made up to 31 December 2001 (3 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: scudamore road leicester LE3 1UG (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: scudamore road leicester LE3 1UG (1 page) |
27 July 2001 | Return made up to 04/07/01; no change of members (7 pages) |
27 July 2001 | Return made up to 04/07/01; no change of members (7 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 February 2001 | Accounts made up to 31 December 2000 (2 pages) |
24 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
24 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
24 February 2000 | Accounts made up to 31 December 1999 (2 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
16 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Accounts made up to 31 December 1998 (7 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | Resolutions
|
19 March 1999 | Resolutions
|
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
23 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 August 1997 | Return made up to 04/07/97; full list of members (9 pages) |
14 August 1997 | Return made up to 04/07/97; full list of members (9 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
28 November 1996 | £ sr 1500000@1 28/06/96 (1 page) |
28 November 1996 | £ sr 1500000@1 28/06/96 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | £ ic 1947621/1535421 24/07/96 £ sr 412200@1=412200 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Ad 24/07/96--------- £ si [email protected]=1041 £ ic 1538370/1539411 (3 pages) |
21 November 1996 | Ad 24/07/96--------- us$ si [email protected]=39413 us$ ic 0/39413 (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Ad 24/07/96--------- £ si [email protected]=1041 £ ic 1538370/1539411 (3 pages) |
21 November 1996 | £ nc 1957012/1957112 24/07/96 (1 page) |
21 November 1996 | Ad 24/07/96--------- premium £ si [email protected]=760 £ ic 1535421/1536181 (7 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | £ ic 1947621/1535421 24/07/96 £ sr 412200@1=412200 (1 page) |
21 November 1996 | Ad 24/07/96--------- premium £ si [email protected]=760 £ ic 1535421/1536181 (7 pages) |
21 November 1996 | Ad 24/07/96--------- premium £ si [email protected]=2189 £ ic 1536181/1538370 (3 pages) |
21 November 1996 | Ad 24/07/96--------- premium £ si [email protected]=2189 £ ic 1536181/1538370 (3 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | £ nc 1957012/1957112 24/07/96 (1 page) |
21 November 1996 | Ad 24/07/96--------- us$ si [email protected]=39413 us$ ic 0/39413 (2 pages) |
15 October 1996 | Auditor's resignation (1 page) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | Auditor's resignation (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
16 July 1996 | Return made up to 04/07/96; full list of members
|
3 June 1996 | Company name changed the english glass group LIMITED\certificate issued on 04/06/96 (2 pages) |
3 June 1996 | Company name changed the english glass group LIMITED\certificate issued on 04/06/96 (2 pages) |
14 April 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
14 April 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
4 April 1996 | New director appointed (2 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
28 November 1995 | New director appointed (2 pages) |
6 November 1995 | Director resigned (2 pages) |
6 November 1995 | Director resigned (2 pages) |
17 August 1995 | Particulars of mortgage/charge (31 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | Particulars of mortgage/charge (31 pages) |
31 July 1995 | Return made up to 04/07/95; full list of members (10 pages) |
31 July 1995 | Return made up to 04/07/95; full list of members (8 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
22 February 1991 | Company name changed\certificate issued on 22/02/91 (3 pages) |
22 February 1991 | Company name changed\certificate issued on 22/02/91 (3 pages) |
4 July 1990 | Incorporation (9 pages) |
4 July 1990 | Incorporation (9 pages) |