Berkhamsted
Hertfordshire
HP4 1JA
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(11 years after company formation) |
Appointment Duration | 4 years (closed 09 May 2006) |
Role | Accountant |
Country of Residence | United Kindgom |
Correspondence Address | South West House Weston Road Bath Avon BA1 2XU |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 May 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Gordon Colin Oliver |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 weeks after company formation) |
Appointment Duration | 2 months (resigned 19 July 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Epsom Lane South Tadworth Surrey KT20 5SX |
Director Name | Miss Maria Del Pilar Giner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 weeks after company formation) |
Appointment Duration | 2 months (resigned 19 July 1991) |
Role | Solicitor |
Correspondence Address | 43 Colville Gardens London W11 2BA |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 August 2000) |
Role | Co Director (Property) |
Country of Residence | United Kingdom |
Correspondence Address | 12 Templewood Avenue Hampstead London NW3 7XA |
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 1995) |
Role | Co Director (Property) |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Maurice Geller |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 46 Brockley Avenue Stanmore Middlesex HA7 4LT |
Director Name | Michael John Lynn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | 35 Netherhall Gardens London NW3 5RL |
Director Name | Mr Gerald David Nykerk |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 St Clements Drive Leigh On Sea Essex SS9 3BJ |
Director Name | Ian Robert Lawley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 1996) |
Role | Insurance Broker |
Correspondence Address | 1 The Crescent Old Harlow Essex CM17 0HN |
Director Name | Paul David Randall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 1996) |
Role | Insurance Broker |
Correspondence Address | 4 Willen Hall Close Barton Hills Luton Bedfordshire LU3 3XX |
Director Name | Mr Paul Leslie Feldman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stuart Avenue London W5 3QJ |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1997) |
Role | Lloyds Broker |
Correspondence Address | Cheesedown Farm Steventon Basingstoke Hampshire RG25 3AY |
Director Name | Mr Mohamed Iqbal Bundhun |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 August 2000) |
Role | Accountant |
Correspondence Address | 27 Cromford Road London SW18 1NZ |
Director Name | Surinder Kumar Beerh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Meadow View Rhymers Gate Wyton Huntingdon Cambridgeshire PE17 2JR |
Director Name | Colin Arthur Pavely |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2001) |
Role | Ins.Broker |
Correspondence Address | Chelsworth 7 St Andrews Road Rochford Essex SS4 1NP |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 1997(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2002) |
Role | Lloyds Broker |
Correspondence Address | 23 Belmont Road Twickenham Middlesex TW2 5DA |
Director Name | Jeffrey Leonard Leigh |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2000) |
Role | Insurance Broker |
Correspondence Address | 308 Maplin Way North Southend On Sea Essex SS1 3NZ |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 28 Brabourne Rise Beckenham Kent BR3 6SG |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Mr Richard James Sansom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Mead Locksbottom Orpington Kent BR6 8LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 January 1996) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2006 | Director resigned (1 page) |
14 December 2005 | Application for striking-off (1 page) |
31 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
1 November 2004 | Auditor's resignation (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
26 April 2004 | Director resigned (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
17 December 2003 | New director appointed (4 pages) |
17 December 2003 | New director appointed (3 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 January 2003 | Resolutions
|
25 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 August 2002 | Resolutions
|
28 May 2002 | Director resigned (2 pages) |
28 May 2002 | New director appointed (8 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
26 February 2002 | New director appointed (4 pages) |
26 February 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
10 December 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | New director appointed (5 pages) |
12 February 2001 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 133 houndsditch london EC3A 7AH (1 page) |
13 September 2000 | Location of register of members (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
15 May 2000 | Return made up to 03/05/00; no change of members (8 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
19 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
9 May 1999 | Return made up to 03/05/99; full list of members (10 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
14 May 1998 | Return made up to 03/05/98; no change of members (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | Return made up to 03/05/97; full list of members (9 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (20 pages) |
2 July 1996 | Return made up to 03/05/96; full list of members (9 pages) |
2 July 1996 | New secretary appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Reduction of iss capital and minute (oc) £ ic 1500000/ 300000 (3 pages) |
17 June 1996 | Certificate of reduction of issued capital (1 page) |
31 May 1996 | Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page) |
26 April 1996 | Resolutions
|
5 March 1996 | New director appointed (2 pages) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (4 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: po box 4SQ roxburghe house 273/287 regent street WA14 4SQ (1 page) |
28 February 1996 | Auditor's resignation (1 page) |
28 February 1996 | Director resigned (1 page) |
6 February 1996 | Resolutions
|
2 February 1996 | Conve 11/01/96 (1 page) |
2 February 1996 | Resolutions
|
2 February 1996 | Memorandum and Articles of Association (15 pages) |
15 December 1995 | New director appointed (2 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (21 pages) |
8 November 1995 | Resolutions
|
30 August 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Return made up to 03/05/95; no change of members
|
28 April 1995 | Ad 31/03/95--------- £ si 300000@1=300000 £ ic 1200000/1500000 (2 pages) |