The Common
Chipperfield
Hertfordshire
WD4 9BY
Secretary Name | Carl Leslie Perkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | Old Swan House The Common Chipperfield Hertfordshire WD4 9BY |
Director Name | Roger Bush |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1993(2 years after company formation) |
Appointment Duration | 25 years, 7 months (closed 09 July 2019) |
Role | Printer |
Correspondence Address | 12 Sands Farm Drive Burnham Buckinghamshire SL1 7LD |
Director Name | Brian Terence Heyburn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 1993) |
Role | Company Executive |
Correspondence Address | 261 High Street Berkhamsted Hertfordshire HP4 1AB |
Director Name | James Henry Nicholson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 1993) |
Role | Chartered Secretary |
Correspondence Address | Little Callipers The Common Chipperfield Hertfordshire WD4 9BW |
Director Name | Andrew Charles Petre |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1993) |
Role | Company Executive |
Correspondence Address | 158 Bridgewater Road Berkhamsted Hertfordshire HP4 1EE |
Secretary Name | James Henry Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 1993) |
Role | Chartered Secretary |
Correspondence Address | Little Callipers The Common Chipperfield Hertfordshire WD4 9BW |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 1993 |
---|---|
Turnover | £1,409,542 |
Gross Profit | £319,020 |
Current Liabilities | £455,384 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
28 March 1995 | Administrator's abstract of receipts and payments (2 pages) |
---|---|
24 March 1995 | Appointment of a liquidator (2 pages) |
23 March 1995 | Notice of discharge of Administration Order (6 pages) |