Hemel Hempstead
Hertfordshire
HP2 7QJ
Director Name | Mr Robert James Casey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 March 2002(11 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 August 2004) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cadogan Street London SW3 2PR |
Director Name | Christopher David Powell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(11 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 17 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Director Name | Mr Charl Erasmus Steyn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | South African,Britis |
Status | Closed |
Appointed | 27 March 2002(11 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 August 2004) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 4 Bramble Close Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0JP |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 1994(3 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 24 August 2004) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | John Alfred Radburn |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 1991) |
Role | Administration Manager |
Correspondence Address | 17 Courthouse Close Winslow Buckingham Buckinghamshire MK18 3QH |
Secretary Name | John Alfred Radburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 October 1991) |
Role | Administration Manager |
Correspondence Address | 17 Courthouse Close Winslow Buckingham Buckinghamshire MK18 3QH |
Director Name | David James Booker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 1995) |
Role | Secretary |
Correspondence Address | 21 Rodney Court Maida Vale London W9 1TQ |
Director Name | Dr Frederick Willem Mostert |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 June 1999) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Astell Street London SW3 3RU |
Secretary Name | David James Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 1994) |
Role | Secretary |
Correspondence Address | 21 Rodney Court Maida Vale London W9 1TQ |
Director Name | Christopher John Attridge |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 1999) |
Role | Trade Marks Advisor |
Correspondence Address | 69 Hillingdon Road Bexleyheath Kent DA7 6LN |
Director Name | Mr Ernest Niall Wingfield |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 1997) |
Role | Corp Services Director |
Correspondence Address | Orchard Garden 8 Saxon Close Amersham Buckinghamshire HP6 5QA |
Director Name | Michael Lee Hendershot |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2002) |
Role | Head Group Trademarks |
Correspondence Address | 23a Earls Court Square London SW5 9BY |
Director Name | Aileen Elizabeth McDonald |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(11 years after company formation) |
Appointment Duration | 5 months (resigned 27 August 2002) |
Role | Solicitor |
Correspondence Address | 75 Hazlebury Road London SW6 2NA |
Director Name | Mark Anthony Oliver |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(11 years after company formation) |
Appointment Duration | 4 months (resigned 31 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 4a Copthall Road East Ickenham Middlesex UB10 8SB |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Globe House 4 Temple Place London WC2R 2PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2004 | Application for striking-off (1 page) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
3 September 2002 | Director resigned (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 August 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
3 April 2002 | New director appointed (1 page) |
2 April 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 06/03/02; full list of members
|
30 November 2001 | Director's particulars changed (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 April 2000 | Director's particulars changed (1 page) |
20 March 2000 | Return made up to 06/03/00; full list of members
|
15 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: denham place village road denham uxbridge,middx UB9 5BL (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 September 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
14 March 1999 | Return made up to 06/03/99; full list of members (8 pages) |
27 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 August 1998 | Auditor's resignation (1 page) |
10 March 1998 | Return made up to 06/03/98; no change of members (7 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 06/03/97; no change of members (7 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 March 1996 | Return made up to 06/03/96; full list of members (7 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
20 October 1995 | Location of register of members (1 page) |
20 October 1995 | Location of debenture register (2 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
11 October 1995 | Director resigned;new director appointed (4 pages) |
21 March 1995 | Return made up to 06/03/95; full list of members (14 pages) |
11 April 1994 | Resolutions
|
6 March 1991 | Incorporation (15 pages) |