Hook
Hampshire
RG27 9TE
Director Name | Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 June 2001) |
Role | Finance Director |
Correspondence Address | Maryland Wood Rough Road Worplesdon Hill Woking Surrey GU22 0RB |
Secretary Name | Pamela Mary Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Paul Nelson Guy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Hamilton Gardens London NW8 9PT |
Director Name | Michael James Limb |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1994) |
Role | General Secretary |
Correspondence Address | 2 Magnolia Close Kingston Upon Thames Surrey KT2 7JF |
Director Name | Mr Jeffrey David Rose |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | I 2 Albany Piccadilly London W1J 0AX |
Director Name | John Alan Williams |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | Hanworth Sole Street Gravesend Kent DA12 3AY |
Secretary Name | Mr Hugh Kemlo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 26 Standish Road London W6 9AL |
Director Name | Mr Neil Anthony Johnson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 1999) |
Role | General Secretary Rac |
Country of Residence | United Kingdom |
Correspondence Address | 10 Granard Road Wandsworth Common London SW12 8UL |
Director Name | Alastair Miller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 42 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Secretary Name | Ian Gordon Ferrier Mavor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 53 Bushwood Road Richmond Surrey TW9 3BG |
Director Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 May 2000) |
Role | Solicitor |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Mr Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Registered Address | Lex House 17 Connaught Place London W2 2EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2001 | Application for striking-off (1 page) |
22 August 2000 | Return made up to 17/08/00; full list of members (5 pages) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 December 1999 (10 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: rac house 1 forest house feltham TW13 7RR (1 page) |
1 December 1999 | Location of register of members (1 page) |
19 October 1999 | Location of register of members (1 page) |
19 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
6 October 1998 | Resolutions
|
5 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
20 April 1998 | Director resigned (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: rac house M1 cross brent terrace london NW2 1LT (1 page) |
15 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 September 1997 | Return made up to 17/08/97; full list of members (7 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (3 pages) |
9 September 1996 | Return made up to 17/08/96; full list of members
|
11 October 1995 | Return made up to 17/08/95; full list of members (14 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (2 pages) |