Chorleywood
Rickmansworth
Hertfordshire
WD3 4EE
Secretary Name | David Harry North |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Refrigeration Engineer |
Correspondence Address | 19 Spencer Walk Chorleywood Rickmansworth Hertfordshire WD3 4EE |
Director Name | Dermot Thomas Oneill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1994(2 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 22 Englefield Close Englefield Green Egham Surrey TW20 0SE |
Director Name | Gary Nicholas Little John |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Role | Computer |
Correspondence Address | 30 Victoria Street Rugby Warwickshire CV21 2HN |
Director Name | Alan David North |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Role | Designer |
Correspondence Address | 40 Money Hill Road Rickmansworth Hertfordshire WD3 2EQ |
Secretary Name | Christella North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Money Hill Road Rickmansworth Hertfordshire WD3 2EQ |
Director Name | Christella North |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 40 Money Hill Road Rickmansworth Hertfordshire WD3 2EQ |
Director Name | Alan David North |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 1994) |
Role | Design Consultant |
Correspondence Address | 40 Money Hill Road Rickmansworth Hertfordshire WD3 2EQ |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 100a Chalk Farm Road London NW1 8EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
12 September 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
19 September 1996 | Liquidators statement of receipts and payments (5 pages) |
15 September 1995 | Statement of affairs (7 pages) |
15 September 1995 | Appointment of a voluntary liquidator (2 pages) |
15 September 1995 | Resolutions
|
10 August 1995 | Registered office changed on 10/08/95 from: 9, burroughs gardens the burroughs hendon london. NW4 4AU. (1 page) |