Waddesdon
Aylesbury
Buckinghamshire
HP18 0JT
Director Name | Frank Nicholas Carter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1996(3 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Electrician |
Correspondence Address | The Bungalow Hall Farm Waddesdon Aylesbury Buckinghamshire HP18 0JT |
Secretary Name | Angela Vera Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1996(3 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Correspondence Address | The Bungalow Bicester Road Waddesdon Aylesbury Buckinghamshire HP18 0JT |
Director Name | Mrs Angela Vera Carter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 January 1994) |
Role | Secretary |
Correspondence Address | 7 Little Britain Waddesdon Aylesbury Buckinghamshire HP18 0XA |
Director Name | Mr Frank Nicholas Carter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 January 1994) |
Role | Electrical Contractor |
Correspondence Address | 7 Little Britain Waddesdon Aylesbury Buckinghamshire HP18 0XA |
Director Name | Mr Roland Kevin Carter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 January 1994) |
Role | Builder |
Correspondence Address | 7 Coniston Green Aylesbury Buckinghamshire HP20 2AJ |
Director Name | Mr Roland Kevin Carter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 January 1994) |
Role | Builder |
Correspondence Address | 7 Coniston Green Aylesbury Buckinghamshire HP20 2AJ |
Secretary Name | Mrs Angela Vera Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 January 1994) |
Role | Secretary |
Correspondence Address | 7 Little Britain Waddesdon Aylesbury Buckinghamshire HP18 0XA |
Director Name | Darren Lee Carter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 1996) |
Role | Bricklayer |
Correspondence Address | 8 Styles Court Waddesdon Aylesbury Buckinghamshire HP18 0LL |
Director Name | Kevin Carter |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | 7 Styles Court Waddesdon Buckinghamshire HP18 0NN |
Secretary Name | Kevin Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | 7 Styles Court Waddesdon Buckinghamshire HP18 0NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Iveco Ford House Station Road Watford WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 April 2000 | Dissolved (1 page) |
---|---|
10 January 2000 | Return of final meeting of creditors (11 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: unit 350 westcott aylesbury buckinghamshire HP18 OX8 (1 page) |
19 November 1998 | Appointment of a liquidator (1 page) |
10 March 1998 | Order of court to wind up (1 page) |
4 March 1998 | Director resigned (1 page) |
3 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: unit 1 3 frederick street waddesdon buckinghamshire HP18 0LU (1 page) |
11 March 1997 | Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1997 | Return made up to 24/04/96; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
6 June 1995 | Full accounts made up to 30 April 1994 (7 pages) |
6 June 1995 | Return made up to 24/04/95; no change of members (4 pages) |