Buckland
Buntingford
Hertfordshire
SG9 0PT
Director Name | Mr William Lyons |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 41 Avenue Mansions Finchley Road London NW3 7BA |
Director Name | Zahed Muhammad Nazir |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Pine Grove Woburn Sands Bucks MK17 8PX |
Director Name | Mr Richard William Sharrock |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Redbridge Stantonbury Milton Keynes Buckinghamshire MK14 6BB |
Director Name | Mr David Hugh Francis Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Centauri Close Leighton Buzzard Bedfordshire LU7 8XF |
Secretary Name | Mr Ian Leslie Rowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Fesants Croft Harlow Essex CM20 2JU |
Director Name | Jayne Preston |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1993) |
Role | Managing Director |
Correspondence Address | 4 St Giles Street New Bradwell Milton Keynes Buckinghamshire MK13 0BE |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 November 1998 | Dissolved (1 page) |
---|---|
13 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
23 September 1997 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Liquidators statement of receipts and payments (8 pages) |
25 September 1996 | Change in liq committee (1 page) |
17 September 1996 | Liquidators statement of receipts and payments (11 pages) |
15 March 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
8 February 1996 | Company name changed smith hobson LIMITED\certificate issued on 09/02/96 (5 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 September 1995 | Statement of affairs (16 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Appointment of a voluntary liquidator (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 25 first avenue denbigh west industrial estate bletchley milton keynes MK1 1RJ (1 page) |