Ware
Hertfordshire
SG12 7AR
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2004(13 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Edward Bryce Collishaw |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1994) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | The Old Rectory Low Road, Forncett St. Peter Norwich Norfolk NR16 1HY |
Director Name | Mr Robert Henry Dye |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1994) |
Role | Pharmacist |
Correspondence Address | 181 Wroxham Road Norwich Norfolk NR7 8AG |
Secretary Name | Mr Phillip Michael Conrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 16 Blyth Road Norwich Norfolk NR3 3LG |
Director Name | Mr Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr John Anthony Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 30 May 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Director Name | Mr Michael Charles Rudin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1997) |
Role | Superintendent Pharmacist |
Country of Residence | England |
Correspondence Address | 1 High Meadow Dunmow Essex CM6 1UG |
Secretary Name | Mr John Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Secretary Name | Mr Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Mr Martin John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Director Name | Mr David Edward Reid |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 February |
3 January 2006 | Dissolved (1 page) |
---|---|
3 October 2005 | Return of final meeting in a members' voluntary winding up (19 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: armitage house delamare road cheshunt hertfordshire EN8 9SL (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Declaration of solvency (3 pages) |
8 March 2005 | Appointment of a voluntary liquidator (1 page) |
16 February 2005 | Resolutions
|
29 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page) |
15 June 2004 | Return made up to 07/06/04; full list of members
|
20 April 2004 | New director appointed (4 pages) |
27 March 2004 | Director resigned (1 page) |
9 December 2003 | Accounts for a dormant company made up to 22 February 2003 (5 pages) |
17 September 2003 | New director appointed (6 pages) |
18 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
20 December 2002 | Accounts for a dormant company made up to 23 February 2002 (5 pages) |
3 October 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
13 November 2001 | Accounts for a dormant company made up to 26 February 2001 (5 pages) |
20 August 2001 | Director's particulars changed (1 page) |
8 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members
|
29 December 1999 | Accounts for a dormant company made up to 26 February 1999 (5 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (9 pages) |
17 February 1999 | Accounting reference date shortened from 31/07/99 to 26/02/99 (1 page) |
15 December 1998 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Return made up to 07/06/98; full list of members (22 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
14 October 1997 | Resolutions
|
25 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 07/06/97; full list of members (7 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
12 May 1997 | Director's particulars changed (1 page) |
20 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 July 1996 | Return made up to 07/06/96; no change of members (5 pages) |
15 June 1996 | Secretary resigned (2 pages) |
15 June 1996 | New secretary appointed (1 page) |
4 June 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
14 November 1995 | Resolutions
|
25 July 1995 | Auditor's resignation (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
9 June 1994 | Memorandum and Articles of Association (5 pages) |
27 March 1992 | Memorandum and Articles of Association (13 pages) |
19 March 1992 | Company name changed ready pharm LIMITED\certificate issued on 20/03/92 (2 pages) |
28 August 1990 | Memorandum and Articles of Association (7 pages) |
21 August 1990 | Company name changed vastopen LIMITED\certificate issued on 22/08/90 (2 pages) |
11 July 1990 | Incorporation (9 pages) |