Hare Street
Buntingford
Hertfordshire
SG9 0EA
Secretary Name | Miss Maria Dupree |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 6a Stanley Street Bedford Bedfordshire MK41 7RF |
Secretary Name | Mrs Jenifer Lilian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | 243 Ware Road Hertford Hertfordshire SG13 7EJ |
Secretary Name | Mrs Sylvia Eggbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 1993) |
Role | Sales Promotion |
Correspondence Address | Oak Cottage Hare Street Buntingford Hertfordshire SG9 0EA |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone Lonodn N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 August 2001 | Dissolved (1 page) |
---|---|
11 May 2001 | Return of final meeting of creditors (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: cecil house st.andrew street hertford herts SG14 1JA (1 page) |
3 April 1996 | Appointment of a liquidator (3 pages) |
30 January 1996 | Order of court to wind up (1 page) |
16 November 1995 | Company name changed regency preservation LIMITED\certificate issued on 17/11/95 (4 pages) |