Berkhamsted
Hertfordshire
HP4 1HZ
Director Name | Terence Lester Cartwright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1994(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | Whitehorn House Tilford Road Tilford Farnham Surrey GU10 2DF |
Secretary Name | Terence Lester Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1994(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | Whitehorn House Tilford Road Tilford Farnham Surrey GU10 2DF |
Director Name | Mr Stephen Laurence Coote |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 1994) |
Role | Communications Consultant |
Correspondence Address | 24 Offley Road London SW9 0LS |
Director Name | Michael Edward Mansfield |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 1994) |
Role | Communications Consultant |
Correspondence Address | 105 Cowley Road Mortlake London SW14 8QD |
Secretary Name | Mr Stephen Laurence Coote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 1994) |
Role | Communications Consultant |
Correspondence Address | 24 Offley Road London SW9 0LS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 12/18 Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2001 | Application for striking-off (1 page) |
5 April 2000 | Return made up to 12/03/00; full list of members
|
6 March 2000 | Full accounts made up to 30 April 1999 (5 pages) |
18 August 1999 | Return made up to 12/03/99; full list of members (6 pages) |
18 May 1999 | Return made up to 30/04/98; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 30 April 1998 (6 pages) |
22 April 1998 | Return made up to 12/03/98; full list of members
|
22 April 1998 | Registered office changed on 22/04/98 from: duchess house 18-19 warren street london W1P 5DB (1 page) |
18 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
21 April 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 May 1996 | Return made up to 12/03/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 May 1995 | Return made up to 12/03/95; full list of members (6 pages) |