The Green
Dunton
Buckinghamshire
MK18 3LW
Secretary Name | Philip Charles Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 25 Grosvenor Avenue Carshalton Surrey SM5 3EJ |
Director Name | John Gerald Cooper |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1994(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Mechanical And Electrical Serv |
Correspondence Address | 55 Hill Road Pinner Middlesex HA5 1LD |
Director Name | Philip Charles Miller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1994(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Accountant |
Correspondence Address | 25 Grosvenor Avenue Carshalton Surrey SM5 3EJ |
Director Name | David Brian Boyd Roberts |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1994(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Quantity Surveyor |
Correspondence Address | 14 Watermill Way Weston Turville Aylesbury Buckinghamshire HP22 5SR |
Director Name | Mr Jerome Le Conte |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 06 November 1992) |
Role | Engineer |
Correspondence Address | 32 Rue De Bievre 75005 Paris Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1992(3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 August 1992) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 January 1998 | Dissolved (1 page) |
---|---|
2 October 1997 | Return of final meeting of creditors (1 page) |
15 January 1997 | Administrator's abstract of receipts and payments (2 pages) |
26 November 1996 | Order of court to wind up (2 pages) |
26 November 1996 | Notice of discharge of Administration Order (3 pages) |
23 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: crusader house horton road west drayton middx UB7 8EA (1 page) |
4 July 1996 | Notice of result of meeting of creditors (2 pages) |
27 June 1996 | Statement of administrator's proposal (21 pages) |
29 May 1996 | Statement of administrator's proposal (21 pages) |
26 March 1996 | Notice of Administration Order (1 page) |
26 March 1996 | Administration Order (4 pages) |
8 December 1995 | Company name changed envirobuild services LIMITED\certificate issued on 11/12/95 (4 pages) |
4 July 1995 | Return made up to 12/06/95; full list of members (8 pages) |