Hemel Hempstead
Hertfordshire
HP1 3LA
Secretary Name | Dalida Valeria Lembo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1999(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 13 Milliners Court Lattimore Road St. Albans Hertfordshire AL1 3XT |
Director Name | Mr Mark Simon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 7 years, 1 month (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 10 Brearley Close Pavilion Way Edgware Middlesex HA8 9YT |
Secretary Name | Robert Adrian Calland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 1 week (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | 10 Old Street London EC1V 9AB |
Secretary Name | Adam Daniel Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 6 months, 3 weeks (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 178 Verulam Court Woodmead Avenue Hendon London NW9 7AZ |
Secretary Name | Doyran Allen David Pawlyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlcote Steels Lane Oxshott Surrey KT22 0RF |
Secretary Name | Donald Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 87 Brent Way Finchley London N3 1AR |
Secretary Name | Mr Stephen Richard Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(6 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 364 Galley Hill Hemel Hempstead Hertfordshire HP1 3LA |
Director Name | David Nigel Griffiths |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 September 1999) |
Role | Sales Director |
Correspondence Address | 12 Broadway Road Lightwater Surrey GU18 5SJ |
Director Name | Andrew Foreman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 September 1999) |
Role | Technical Consul |
Correspondence Address | 39 Carvers Croft Woolmer Green Knebworth Hertfordshire SG3 6LX |
Registered Address | 2 Stone Building London WC2A 3TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2000 | Application for striking-off (1 page) |
27 March 2000 | Resolutions
|
7 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
18 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
26 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
18 March 1996 | Return made up to 05/03/96; full list of members (7 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
28 December 1995 | Resolutions
|
7 March 1995 | Return made up to 05/03/95; full list of members (14 pages) |
19 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
12 March 1992 | Secretary resigned (2 pages) |
5 March 1992 | Incorporation (17 pages) |