St Michaels
St Albans
Hertfordshire
AL3 4SH
Director Name | David John Arthur Northey |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1992(1 year after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Marketing And Management Consultant |
Correspondence Address | St Germains House St Michaels St Albans Hertfordshire AL3 4SH |
Director Name | Keith Terrence Allen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1993(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Gravel Lane Hemel Hempstead Hertfordshire HP1 1SA |
Director Name | Roger Francis Marlow |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 123 Wyatts Drive Southend On Sea Essex SS1 3DA |
Secretary Name | Roger Francis Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 123 Wyatts Drive Southend On Sea Essex SS1 3DA |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | C/O Elliot Woolfe & Rose 12th Floor Premier House 112 Station Road Edgeware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 April 1999 | Dissolved (1 page) |
---|---|
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 August 1997 | Liquidators statement of receipts and payments (5 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
6 August 1996 | Appointment of a voluntary liquidator (1 page) |
6 August 1996 | Resolutions
|
10 July 1996 | Registered office changed on 10/07/96 from: exsel house 1-3 folly lane st.albans herts AL3 5QU (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
25 April 1996 | Return made up to 19/02/96; full list of members
|
19 October 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
14 September 1995 | New secretary appointed;new director appointed (2 pages) |
8 September 1995 | Full accounts made up to 28 February 1995 (11 pages) |