Metropolitan Station Approach
Watford
Hertfordshire
WD18 7BN
Director Name | Pierre Fournel |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 October 2007(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 02 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Healey Street London NW1 8SR |
Secretary Name | Pierre Fournel |
---|---|
Nationality | French |
Status | Closed |
Appointed | 21 December 2007(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 02 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Healey Street London NW1 8SR |
Director Name | Mr Laurence Alexander Blake |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 17 May 1991) |
Role | Chartered Accountant |
Correspondence Address | Rigby House 34 The Parade Watford Hertfordshire WD1 7EA |
Secretary Name | Mr Richard Wycherley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 17 May 1991) |
Role | Company Director |
Correspondence Address | Rigby House 34 The Parade Watford Hertfordshire WD1 7EA |
Director Name | Colin Leslie Raynsford |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 July 1991) |
Role | Company Director |
Correspondence Address | 32 Talbot Avenue Oxhey Watford Hertfordshire WD1 4AX |
Director Name | Colin Leslie Raynsford |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 July 1991) |
Role | Company Director |
Correspondence Address | 32 Talbot Avenue Oxhey Watford Hertfordshire WD1 4AX |
Director Name | David Ronald Mullen |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 July 1991) |
Role | Company Director |
Correspondence Address | Aspen Old Hill Wood Studham Bedfordshire LU6 2NE |
Secretary Name | Colin Leslie Raynsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 32 Talbot Avenue Oxhey Watford Hertfordshire WD1 4AX |
Director Name | Miss Melanie Haynes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 1995) |
Role | Administration Manager/Director |
Correspondence Address | Aisha Cottage 5 East Onslow Close Ferring Worthing West Sussex BN12 5RR |
Director Name | Mr Francis Kenneth Smalley |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1995) |
Role | Sales Executive/Director |
Correspondence Address | Darnton 56 Rossendale Road Burnley Lancashire BB11 5DJ |
Director Name | David Ronald Mullen |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | Aspen Old Hill Wood Studham Bedfordshire LU6 2NE |
Director Name | Malcolm Guest |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | Button Oak Low Road Stowbridge Norfolk PE34 3PE |
Director Name | Bridget Taxy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2001) |
Role | Managing Director |
Correspondence Address | 63 Milson Road London W14 0LH |
Director Name | Anthony William Ward |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 75 Hanging Hill Lane Hutton Brentwood Essex CM13 2HN |
Secretary Name | Anthony William Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 75 Hanging Hill Lane Hutton Brentwood Essex CM13 2HN |
Director Name | Jonathan Richard Lindsay |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2007) |
Role | Managing Director |
Correspondence Address | Rhiwlas Mill Rhiwlas Near Raglan Gwent NP15 2JL Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fisher Partners Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £73,718 |
Current Liabilities | £2,195,856 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2008 | Registered office changed on 28/10/2008 from 15 appold street london EC2A 2DL (1 page) |
---|---|
24 October 2008 | Declaration of solvency (3 pages) |
24 October 2008 | Appointment of a voluntary liquidator (1 page) |
24 October 2008 | Resolutions
|
7 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
5 April 2008 | Director and secretary's change of particulars / pierre fournel / 01/03/2008 (1 page) |
4 April 2008 | Director's change of particulars / xavier denecker / 01/03/2008 (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (11 pages) |
24 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
23 September 2003 | Accounts made up to 31 December 2002 (12 pages) |
3 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
27 January 2003 | Auditor's resignation (2 pages) |
25 January 2003 | Aud res (1 page) |
19 August 2002 | Accounts made up to 31 December 2001 (11 pages) |
12 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
25 September 2001 | Accounts made up to 31 December 2000 (12 pages) |
8 May 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
10 August 2000 | Auditor's resignation (1 page) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
25 February 2000 | Resolutions
|
16 February 2000 | Registered office changed on 16/02/00 from: fraser russell bluecoats house bluecoats house hertford hertfordshire SG14 1PB (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | £ nc 100000/150000 23/12/99 (1 page) |
18 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Ad 04/01/00--------- £ si 93490@1=93490 £ ic 46745/140235 (2 pages) |
18 January 2000 | Resolutions
|
6 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: fourth floor rigby house 34 the parade watford, herts WD1 7EA (1 page) |
11 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
10 November 1996 | Accounts made up to 30 April 1996 (11 pages) |
11 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
1 December 1995 | Company name changed agentmodel LIMITED\certificate issued on 04/12/95 (4 pages) |
14 November 1995 | Ad 20/10/95--------- £ si 46743@1=46743 £ ic 2/46745 (2 pages) |
2 November 1995 | £ nc 1000/100000 20/10/95 (1 page) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
19 October 1995 | Director resigned (2 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
28 September 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
23 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |