Bushey Heath
Hertfordshire
WD2 1ET
Director Name | Peter Reginald Jenkins |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Quantity Surveyor |
Correspondence Address | St Rita 40 London Road Liphook Hampshire GU30 7AN |
Director Name | Patrick Joseph Brazzill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1995(2 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Insolvency Practioner |
Correspondence Address | 19 Beechfield Road Bromley Kent BR1 3BT |
Director Name | Nigel James Hamilton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1995(3 years after company formation) |
Appointment Duration | 29 years |
Role | Chartered Accountant |
Correspondence Address | Lindenwood Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Director Name | Mr Edward Leonard Bradley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 114 Humber Road Blackheath London SE3 7LK |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Alan Robert Bloom |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 7 Florida Close Bushey Heath Hertfordshire WD2 1ET |
Director Name | Nigel James Hamilton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 1994) |
Role | Chartere Accountant |
Correspondence Address | Lindenwood Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Director Name | Mr Roy Benbow Taylor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 November 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larkwood 12 St Botolphs Road Sevenoaks Kent TN13 3AQ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7UE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 March 2000 | Dissolved (1 page) |
---|---|
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 August 1999 | Liquidators statement of receipts and payments (5 pages) |
3 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
11 August 1997 | Director resigned (1 page) |
8 August 1997 | Resolutions
|
8 August 1997 | Appointment of a voluntary liquidator (1 page) |
8 August 1997 | Ex res re. Powers of liquidator (1 page) |
8 August 1997 | Declaration of solvency (3 pages) |
5 July 1997 | Return made up to 27/04/97; full list of members (9 pages) |
25 June 1996 | Return made up to 27/04/96; full list of members (9 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 May 1995 | Return made up to 27/04/95; full list of members (20 pages) |
1 May 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |