Hampstead Garden Suburb
London
NW11 7XH
Director Name | Maurice Charles Withall |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | Poachers Retreat Common Lane Kings Langley Hertfordshire WD4 9HP |
Secretary Name | Paul Croft |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1995(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 13 Radstone Court Hillveiw Road Woking Surrey GU22 7NB |
Director Name | Mr Charles James Jennings |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Kingsdown Farm Burwash Common Etchingham Sussex TN19 7NE |
Secretary Name | Graeme John Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxley Perry Green Much Hadham Hertfordshire SG10 6EF |
Director Name | Robert Edward Barnes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 1995) |
Role | Chartered Accountant |
Correspondence Address | The Old House Carters Green Matching Essex CM17 0NX |
Director Name | Mr Allan Griffiths |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Tower Grange 2 Grange Lane Formby Liverpool Merseyside L37 7BR |
Director Name | Mr Simon Kennedy Grigg |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 23 Mallory Road Hove East Sussex BN3 6TD |
Secretary Name | Ronald Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 1 Emerson Court Wimbledon Hill Road London SW19 7PQ |
Secretary Name | Mr Simon Kennedy Grigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 23 Mallory Road Hove East Sussex BN3 6TD |
Secretary Name | Robert Edward Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 1995) |
Role | Chartered Accountant |
Correspondence Address | The Old House Carters Green Matching Essex CM17 0NX |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 September 1999 | Dissolved (1 page) |
---|---|
17 June 1999 | Return of final meeting in a members' voluntary winding up (2 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: 42 wimpole street london W1M 7AF (1 page) |
31 October 1996 | Resolutions
|
31 October 1996 | Appointment of a voluntary liquidator (1 page) |
31 October 1996 | Declaration of solvency (3 pages) |
25 October 1996 | Nc inc already adjusted 12/09/96 (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | Ad 12/09/96--------- £ si 10563321@1=10563321 £ ic 2/10563323 (2 pages) |
1 July 1996 | Location of register of members (1 page) |
1 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
17 June 1996 | Director's particulars changed (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 July 1995 | Return made up to 09/06/95; full list of members (6 pages) |
29 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |