Berkhamsted
Hertfordshire
HP4 2LD
Director Name | Mr Robert Frederick Cecil McKay |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Old Garden Court St Albans Hertfordshire AL3 4RQ |
Director Name | Ian Douglas McCarthy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Sales Manager |
Correspondence Address | 1 The Close Bushey Watford Hertfordshire WD2 3NG |
Secretary Name | David Hayton Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1994(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 29 Tudor Way Wickford Essex SS12 0HS |
Director Name | Mr John Roy Kingham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 1994) |
Role | Company Director |
Correspondence Address | 11 Nightingale Crescent Harmans Water Bracknell Berkshire RG12 9PY |
Director Name | Mr Gary Peter Montagu |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 3 Eckstein Road London SW11 1QE |
Secretary Name | Mr Edmund William Valpy Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 70 Sandridge Road St Albans Hertfordshire AL1 4AR |
Director Name | Mr John Roy Kingham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 11 Nightingale Crescent Harmans Water Bracknell Berkshire RG12 9PY |
Director Name | Mr Gary Peter Montagu |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 3 Eckstein Road London SW11 1QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
28 October 1997 | Dissolved (1 page) |
---|---|
28 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
24 July 1995 | Appointment of a voluntary liquidator (2 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: victoria house 62-72 victoria street st albans hertfordshire AL1 3XH (1 page) |
29 March 1995 | Return made up to 18/02/95; no change of members (4 pages) |