Highgate
London
N6 5BN
Director Name | Mr Alistair James Steel |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2000(8 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | Badgers Retreat Roundheads End Forty Green Beaconsfield Buckinghamshire HP9 1YB |
Director Name | Mr Frank Nicholas Woolley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Writtle Park Farmhouse Highwood Chelmsford Essex CM1 3QF |
Director Name | Rakesh Nath |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Role | Corporate Lawyer |
Correspondence Address | The Well House Horns Street Winslow Buckinghamshire MK18 3AL |
Secretary Name | Mr Frank Nicholas Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Writtle Park Farmhouse Highwood Chelmsford Essex CM1 3QF |
Director Name | Monsieur Daniel Axel Carl Grout |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 1994) |
Role | General Manager |
Correspondence Address | 39 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BB |
Director Name | Mr Christian Dailly |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 1992(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | 104 Rue D Aguessau 92100 Boulogne Billancourt France |
Director Name | Mr Christian Delorme |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 1992(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 19 Rue Des Cerisiers 69160 Tassin La Demi Lune France |
Director Name | Francesco Fabbri |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 December 1992(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | Killigrew House 64 Onslow Road Burwood Park Walton On Thames Surrey KT12 5AY |
Director Name | Mr Giorgio Mocci |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 December 1992(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 30 Via Ramazzotti 20052 Monza I Italy |
Director Name | Mr Giovanni Sartor |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 December 1992(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 23 Via Savonarola 20149 Milano Italy |
Director Name | Raymond Verley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 1993(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 March 1994) |
Role | Finance & Administration Manag |
Correspondence Address | 45 Chemin Des Balmes 69140 Rillieux La Pape France Foreign |
Director Name | Christopher Howard Andrews |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1995) |
Role | Managing Director |
Correspondence Address | 3 Highview Stylecroft Road Chalfont St Giles Buckinghamshire HP8 4HH |
Director Name | Christopher Howard Andrews |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1995) |
Role | Managing Director |
Correspondence Address | 3 Highview Stylecroft Road Chalfont St Giles Buckinghamshire HP8 4HH |
Director Name | Mr Robert William Tyler |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Thrupp Lane Stroud Gloucestershire GL5 2ER Wales |
Director Name | Xavier Langlois D'Estainot |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 1996(4 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 11 March 1997) |
Role | Finance Director |
Correspondence Address | 28 Woodsford Square London W14 8DP |
Secretary Name | Keith Edward Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 August 1998) |
Role | Renumeration& Benefits Manager |
Correspondence Address | 21 Heathfields Eight Ash Green Colchester Essex CO6 3QP |
Director Name | Philippe Vidal |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 July 1998(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 December 2001) |
Role | Finance Director |
Correspondence Address | House No 1 2 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Paul Marice Jozef Van Beveren |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 1998(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2003) |
Role | Chief Financial Officer |
Correspondence Address | 8 Rue Du Beguinage F 62000 Arras France Foreign |
Director Name | Mr Allan Sidney James Morgan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Personnel Director |
Correspondence Address | Little Dendrons Magnolia Dene Hazlemere Bucks HP15 7QE |
Director Name | Mr David Kenneth Ridgway |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(8 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2000) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Katherine Close Penn Buckinghamshire HP10 8ET |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 2000) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £105,000 |
Current Liabilities | £153,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2004 | Dissolved (1 page) |
---|---|
1 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 September 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: oak house reeds crescent watford hertfordshire WD24 4QP (1 page) |
11 June 2003 | Appointment of a voluntary liquidator (2 pages) |
4 June 2003 | Resolutions
|
4 June 2003 | Declaration of solvency (3 pages) |
11 May 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
2 April 2003 | Auditor's resignation (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: oak house reeds crescent watford hertfordshire WD1 1QH (1 page) |
16 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
24 January 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | Director resigned (1 page) |
12 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
27 December 2000 | Director resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
19 July 2000 | New director appointed (3 pages) |
19 July 2000 | Director resigned (1 page) |
16 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 April 1999 | Return made up to 10/04/99; no change of members (9 pages) |
29 January 1999 | New director appointed (5 pages) |
29 January 1999 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
15 October 1998 | Resolutions
|
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Full accounts made up to 31 December 1996 (15 pages) |
3 August 1998 | New director appointed (3 pages) |
3 August 1998 | Director resigned (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
21 April 1998 | Return made up to 10/04/98; no change of members (5 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: hanover house fourth floor 32 charlotte street manchester M1 4FD (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
26 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
23 September 1996 | New director appointed (3 pages) |
11 April 1996 | Return made up to 10/04/96; no change of members (5 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Return made up to 10/04/95; no change of members (6 pages) |