Rickmansworth
Hertfordshire
WD3 4DY
Secretary Name | Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 66b Station Approach South Ruislip Middlesex HA4 6SA |
Director Name | Anthony Oliver Bickerstaff |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2001(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Finance Director |
Correspondence Address | 12 Heythrop Drive Ickenham Middlesex UB10 8DT |
Director Name | Mr Paul Dunn-Sims |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 1995) |
Role | Personnel Manager |
Correspondence Address | 4 Wooton Way Maidenhead Berkshire SL6 4QU |
Director Name | Mr Nigel Arthur Grover |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 1995) |
Role | Quantity Surveyor |
Correspondence Address | 14 Badgebury Rise Marlow Buckinghamshire SL7 3QA |
Director Name | Mrs Lorraine Ann Matthews |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 1995) |
Role | Trainee Manageress |
Correspondence Address | 30 Southwell Park Road Camberley Surrey GU15 3QQ |
Director Name | Michael Prokopiou |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 18 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Director Name | David William Ross-Smith |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 1995) |
Role | Office Manager |
Correspondence Address | 8 Pear Tree Close Seer Green Beaconsfield Buckinghamshire HP9 2UY |
Director Name | Kenneth John Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 1995) |
Role | Computer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Raylands Mead Gerrards Cross Buckinghamshire SL9 8SJ |
Director Name | Brian William Van Moere |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Ross Way Northwood Middlesex HA6 3HU |
Secretary Name | Mrs Susan Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 55 Connell Crescent Ealing London W5 3BH |
Secretary Name | Jeremy Andrew Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 1996) |
Role | Secretary |
Correspondence Address | 10 Rowan Place Amersham Buckinghamshire HP6 6UR |
Secretary Name | Mr Andrew Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | David Douglas Percival White |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 2001) |
Role | Finance Director |
Correspondence Address | Botley House Tanworth Lane Henley In Arden Warwickshire B95 5QY |
Director Name | Brian William Hendry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Radford House Finch Lane Knotty Green Beaconsfield Buckinghamshire HP9 2TL |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2005 | Dissolved (1 page) |
---|---|
23 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 345 ruislip road southall middlesex UB1 2QX (1 page) |
25 October 2002 | Appointment of a voluntary liquidator (1 page) |
25 October 2002 | Declaration of solvency (3 pages) |
25 October 2002 | Resolutions
|
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
2 February 2002 | Return made up to 07/02/02; full list of members
|
8 August 2001 | New director appointed (3 pages) |
31 July 2001 | Director resigned (1 page) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
14 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
17 April 2000 | New director appointed (3 pages) |
16 April 2000 | Director resigned (1 page) |
17 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
19 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
18 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
24 December 1998 | New director appointed (3 pages) |
7 September 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
29 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 February 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
14 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
26 February 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 February 1996 | Return made up to 07/02/96; full list of members
|
18 April 1995 | Memorandum and Articles of Association (24 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Director resigned (2 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |