Bishops Stortford
Hertfordshire
CM23 5DP
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 August 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 August 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(16 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 20 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cloisters Eye Peterborough Cambridgeshire PE6 7SX |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 June 1992) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 June 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 1995) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Gerald Bowman Hood |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 22 July 1994) |
Role | Assistant Co Secretary |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Secretary Name | Eleanor Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 393 London Road Mitcham Surrey CR4 4BF |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 25 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Bedi Ajay Singh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 March 1995) |
Role | Grp Controller Of Fin Acc |
Correspondence Address | 95 Northiam Woodside Park London N12 7HL |
Director Name | John Edward Widdows |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 1997) |
Role | Budget Director |
Correspondence Address | 24 Waterford Road Shoeburyness Essex SS3 9HH |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2008 | Application for striking-off (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
27 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
20 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
28 February 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
25 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
11 October 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (3 pages) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
16 May 2003 | Resolutions
|
21 March 2003 | Director's particulars changed (1 page) |
26 October 2002 | New director appointed (3 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New director appointed (5 pages) |
9 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
21 November 2000 | New director appointed (5 pages) |
21 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
23 June 2000 | Return made up to 11/06/00; full list of members (5 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
3 April 2000 | Return made up to 11/06/97; full list of members (11 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
3 April 2000 | Return made up to 11/06/99; full list of members (9 pages) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
3 April 2000 | Return made up to 11/06/98; full list of members (8 pages) |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 November 1996 | Application for striking-off (1 page) |
27 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
28 August 1996 | Return made up to 11/06/96; change of members (6 pages) |
28 August 1996 | Director resigned (1 page) |
25 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
26 June 1995 | Return made up to 11/06/95; full list of members (12 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
28 March 1995 | New director appointed (4 pages) |