Bushey Heath
Watford
Herts
WD2 1JA
Director Name | Mr Jeremy Simon Freeman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 May 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months (closed 23 September 2023) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Pursers Lea Peaslake Guildford Surrey GU5 9RB |
Secretary Name | Mr Jeremy Simon Freeman |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 May 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months (closed 23 September 2023) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Pursers Lea Peaslake Guildford Surrey GU5 9RB |
Director Name | Terence Veryl Freeman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(4 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 23 September 2023) |
Role | Company Director |
Correspondence Address | South Lynn Wonham Way Peaslake Guildford Surrey GU5 9PK |
Director Name | Spectrum Director Limited (Corporation) |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Status | Closed |
Appointed | 23 October 1998(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 23 September 2023) |
Correspondence Address | 94a Allitsen Road London NW8 7BB |
Director Name | Anthony John Berbridge |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 November 1991) |
Role | Company Director |
Correspondence Address | Orchard Farm Hooks Beech Staplecross Robertsbridge East Sussex TN32 5QX |
Director Name | Mr Jay O'Connell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 1997) |
Role | Marketing Manager |
Correspondence Address | 25 Thames Drive Ruislip Middlesex HA4 7AY |
Secretary Name | William Whitton Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 1993) |
Role | Agent/Consultant |
Correspondence Address | 119 High Road Bushey Heath Watford Herts WD2 1JA |
Director Name | Mr Christopher Douglas Freeman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 May 1995) |
Role | Sales |
Correspondence Address | 29 York Road Guildford Surrey GU1 4DN |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 94a Allitsen Road London NW8 7BB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 1996 |
---|---|
Net Worth | £332 |
Cash | £139 |
Current Liabilities | £200,703 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 July 1999 | Order of court to wind up (3 pages) |
---|---|
8 July 1999 | Order of court to wind up (3 pages) |
16 June 1999 | Court order notice of winding up (1 page) |
16 June 1999 | Court order notice of winding up (1 page) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 August 1997 | £ nc 1000/150000 21/07/97 (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | £ nc 1000/150000 21/07/97 (1 page) |
29 August 1997 | Memorandum and Articles of Association (10 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Memorandum and Articles of Association (10 pages) |
29 August 1997 | Resolutions
|
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: brook house glebelands centre vincent lane dorking surrey RH4 3HW (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: brook house glebelands centre vincent lane dorking surrey RH4 3HW (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: book house glebelands centre vincent lane dorking surrey RH4 3HW (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: book house glebelands centre vincent lane dorking surrey RH4 3HW (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: turnbull associates 28 market street watford hertfordshire WD1 7AY (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: turnbull associates 28 market street watford hertfordshire WD1 7AY (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
30 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
2 January 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
2 January 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
28 July 1995 | Return made up to 02/04/95; full list of members
|
28 July 1995 | Return made up to 02/04/95; full list of members
|
1 June 1995 | Full accounts made up to 30 April 1994 (10 pages) |
1 June 1995 | Full accounts made up to 30 April 1994 (10 pages) |