Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2000(7 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 27 February 2007) |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 May 2004) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Mr John Geoffrey Latimer |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 months after company formation) |
Appointment Duration | 2 weeks (resigned 24 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 9 Ashcroft Court Burnham Buckinghamshire SL1 8JT |
Director Name | Mr John Geoffrey Latimer |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 months after company formation) |
Appointment Duration | 10 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 9 Ashcroft Court Burnham Buckinghamshire SL1 8JT |
Secretary Name | Mr John Geoffrey Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 1996) |
Role | Chartered Secretary |
Correspondence Address | 9 Ashcroft Court Burnham Buckinghamshire SL1 8JT |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | Mr Roy Arthur Cox |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | C2 Marine Gate Marine Drive Brighton East Sussex BN2 5TN |
Director Name | Michael John Robinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1998) |
Role | Personnel & Pensions Officer |
Correspondence Address | 1221 Evesham Road Astwood Bank Redditch Worcestershire B96 6AB |
Director Name | Richard Bartholomew Bradford |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1996(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 1999) |
Role | Director Of Human Resources |
Correspondence Address | The Lodge Sutherland Grange Maidenhead Road Windsor Berkshire SL4 5TN |
Director Name | Victor Anthony George Legg |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 May 2005) |
Role | Auto Setter |
Correspondence Address | 55 Margaret Crescent Bodmin Cornwall PL31 1JJ |
Director Name | Derek Peter Hensby |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1998) |
Role | Production Foreman |
Correspondence Address | Flat 1b Pasley Street Stoke Plymouth PL2 1DP |
Secretary Name | David John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wychwood Crescent Earley Reading Berkshire RG6 5RA |
Director Name | William Leslie Weighill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2005) |
Role | Rewards & Benefit Manager |
Correspondence Address | 77 Westwood Drive Bourne Lincolnshire PE10 9PY |
Director Name | Mrs Caroline Patricia Parker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 May 2005) |
Role | Human Resources Manager |
Correspondence Address | 56 Ravenstone Road Camberley Surrey GU15 1SN |
Director Name | Richard Bradford |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 1999(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 June 1999) |
Role | Executive |
Correspondence Address | 11 Petworth Court Helston Lane Windsor Berkshire SL4 5SH |
Director Name | Gregory Mark Miller |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 1999(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2004) |
Role | Executive |
Correspondence Address | 15 Rawson Hill Road Newburyport Ma 01950 |
Director Name | Peter Robert Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2000) |
Role | Group Financial Controller |
Correspondence Address | 16 Valley Close Goring Reading Berkshire RG8 0AN |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 February 2000) |
Role | Lawyer |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | John Shaw |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2003) |
Role | Personnel Director |
Correspondence Address | Longbeck 5 Waterside Close Garstang Lancashire PR3 1HJ |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | MHA Pension Trustees Limited (Corporation) |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Status | Resigned |
Appointed | 24 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 April 2003) |
Correspondence Address | Radio House Thanet Way Whitstable Kent CT5 3QU |
Registered Address | Portland House Bressenden Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2006 | Application for striking-off (1 page) |
7 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Annual return made up to 09/05/06 (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
1 July 2005 | Annual return made up to 09/05/05 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (1 page) |
11 April 2005 | Director resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 June 2004 | Annual return made up to 09/05/04 (6 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
20 May 2003 | Annual return made up to 09/05/03 (8 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Annual return made up to 09/05/01 (8 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 January 2001 | Company name changed siebe pension trustee LIMITED\certificate issued on 18/01/01 (2 pages) |
21 December 2000 | Auditor's resignation (4 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
19 June 2000 | Annual return made up to 09/05/00 (5 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
5 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
13 August 1999 | Annual return made up to 07/05/99 (8 pages) |
13 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
3 February 1999 | Full accounts made up to 4 April 1998 (10 pages) |
31 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
17 July 1998 | Annual return made up to 09/05/98 (6 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
21 May 1997 | Annual return made up to 09/05/97 (6 pages) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
4 October 1996 | Resolutions
|
4 October 1996 | Memorandum and Articles of Association (19 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
15 September 1996 | Auditor's resignation (1 page) |
15 July 1996 | Full accounts made up to 5 April 1996 (9 pages) |
22 May 1996 | Annual return made up to 09/05/96 (8 pages) |
12 July 1995 | Full accounts made up to 5 April 1995 (9 pages) |
22 May 1995 | Annual return made up to 09/05/95 (14 pages) |