The Common
Chipperfield
Hertfordshire
WD4 9BW
Director Name | Carl Leslie Perkins |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Chairman |
Correspondence Address | Old Swan House The Common Chipperfield Hertfordshire WD4 9BY |
Director Name | Roger Bush |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1995(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Printer |
Correspondence Address | 12 Sands Farm Drive Burnham Buckinghamshire SL1 7LD |
Director Name | Robin Anthony Brooke |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1994) |
Role | Printer |
Correspondence Address | 63 Marshals Drive St Albans Hertfordshire AL1 4RD |
Director Name | John Holmes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1994) |
Role | Printer |
Correspondence Address | 17 Layston Park Royston Hertfordshire SG8 9DJ |
Director Name | Arthur Stanley Newby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1994) |
Role | Salesman |
Correspondence Address | 65 Rib Vale Bengeo Hertford Hertfordshire SG14 3LE |
Director Name | James Henry Nicholson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Little Callipers The Common Chipperfield Hertfordshire WD4 9BW |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 August 1997 | Dissolved (1 page) |
---|---|
1 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 1997 | Liquidators statement of receipts and payments (8 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 November 1996 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
25 May 1995 | Notice of discharge of Administration Order (8 pages) |
25 May 1995 | Administrator's abstract of receipts and payments (2 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Appointment of a voluntary liquidator (2 pages) |
6 April 1995 | Appointment of a voluntary liquidator (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Notice of discharge of Administration Order (8 pages) |
24 March 1995 | Administrator's abstract of receipts and payments (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |