Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2005(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 1993) |
Role | Solicitor |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | Alan Dudley Banks |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Mr David Edward Reid |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr John Anthony Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 May 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Director Name | Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | Obrien House Ponsbourne Park Newgate Street Village Hertfordshire SG13 8QT |
Secretary Name | Mr Martin John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 1995) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Director Name | Kenneth William Blackburn |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 23 Falconers Park Sawbridgeworth Hertfordshire CM21 0AU |
Secretary Name | Mr John Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Secretary Name | Mr Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Director Name | Michael Raycraft |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | Stoneymor Wood Farm Hob Lane Burton Green Kenilworth Warwickshire CV8 1QB |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Director Name | Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2005) |
Role | Chartered Secretary |
Correspondence Address | 42 Lygean Avenue Ware Hertfordshire SG12 7AR |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 26 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 February |
8 February 2007 | Dissolved (1 page) |
---|---|
8 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 December 2005 | Full accounts made up to 26 February 2005 (8 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page) |
15 November 2005 | Director resigned (1 page) |
14 November 2005 | Appointment of a voluntary liquidator (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Declaration of solvency (3 pages) |
15 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
6 July 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
2 March 2005 | Resolutions
|
29 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members
|
20 April 2004 | New director appointed (4 pages) |
27 March 2004 | Director resigned (1 page) |
5 September 2003 | Full accounts made up to 22 February 2003 (9 pages) |
2 September 2003 | New director appointed (6 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
21 July 2003 | New director appointed (2 pages) |
28 March 2003 | Auditor's resignation (1 page) |
20 December 2002 | Full accounts made up to 23 February 2002 (9 pages) |
11 September 2002 | Director's particulars changed (1 page) |
21 September 2001 | Full accounts made up to 24 February 2001 (9 pages) |
20 August 2001 | Director's particulars changed (1 page) |
8 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
18 December 2000 | Full accounts made up to 26 February 2000 (9 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
6 July 2000 | Return made up to 07/06/00; full list of members
|
30 December 1999 | Full accounts made up to 27 February 1999 (9 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (9 pages) |
5 January 1999 | Director resigned (1 page) |
23 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
3 August 1998 | Return made up to 07/06/98; full list of members (23 pages) |
24 October 1997 | Full accounts made up to 22 February 1997 (9 pages) |
25 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 07/06/97; full list of members (7 pages) |
12 May 1997 | Director's particulars changed (1 page) |
27 December 1996 | Full accounts made up to 24 February 1996 (8 pages) |
1 October 1996 | New director appointed (1 page) |
24 September 1996 | Director resigned (1 page) |
22 August 1996 | Return made up to 16/08/96; no change of members (6 pages) |
15 June 1996 | New secretary appointed (1 page) |
15 June 1996 | Secretary resigned (2 pages) |
27 February 1996 | Return made up to 19/02/96; no change of members (6 pages) |
13 November 1995 | Full accounts made up to 25 February 1995 (9 pages) |
8 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 March 1995 | Return made up to 19/02/95; full list of members (24 pages) |
20 August 1993 | Memorandum and Articles of Association (5 pages) |
20 August 1993 | Resolutions
|
2 April 1992 | Resolutions
|
31 March 1992 | Company name changed law 408 LIMITED\certificate issued on 01/04/92 (2 pages) |
19 February 1992 | Incorporation (30 pages) |