Magpie Lane Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director Name | Colin Richard Knott |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1995(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Chartered Surveyor |
Correspondence Address | Breckland 20 Waterlow Road Reigate Surrey RH2 7EX |
Secretary Name | Mr Mark John Sample |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1995(5 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Benslow Lane Hitchin Hertfordshire SG4 9RA |
Director Name | Michael Anthony Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 November 1995) |
Role | Chartered Surveyor |
Correspondence Address | 46 West Allington Bridport Dorset DT6 5BH |
Director Name | Michael John Main |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fishery Road Boxmoor Hemel Hempstead Hertfordshire HP1 1NB |
Secretary Name | Michael John Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fishery Road Boxmoor Hemel Hempstead Hertfordshire HP1 1NB |
Director Name | Mr Robert Henry Moore |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 1994) |
Role | Accountant |
Correspondence Address | Park Cottage Reading Road North Fleet Hampshire GU51 4AD |
Secretary Name | Mr Robert Henry Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Park Cottage Reading Road North Fleet Hampshire GU51 4AD |
Secretary Name | Stephen Richard Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 1995) |
Role | Secretary |
Correspondence Address | 71 Grosvenor Road Wanstead London E11 2ES |
Director Name | Glenn Andrew Laurie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 December 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melford Avenue Giffnock Glasgow Lanarkshire G46 6NA Scotland |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 March 1999 | Dissolved (1 page) |
---|---|
18 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 9 grosvenor street london W1X 0AD (1 page) |
14 October 1996 | Appointment of a voluntary liquidator (2 pages) |
14 October 1996 | Resolutions
|
15 July 1996 | Return made up to 09/07/96; full list of members
|
30 January 1996 | Registered office changed on 30/01/96 from: 6 edwartd street london W1X 0AD (1 page) |
24 January 1996 | Director resigned (2 pages) |
18 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 November 1995 | Director resigned (4 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 July 1995 | Return made up to 13/07/95; change of members (16 pages) |
25 May 1995 | New director appointed (4 pages) |
25 May 1995 | New director appointed (4 pages) |
4 May 1995 | Particulars of mortgage/charge (24 pages) |