Hertford
Hertfordshire
SG13 7LF
Director Name | Frances Elizabeth Vingoe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Park Road Hertford Hertfordshire SG13 7LF |
Director Name | Michael Vingoe |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Lanhams Close Westbury Wilts BA13 3EH |
Secretary Name | Anthony Glessing Vingoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Park Road Hertford Hertfordshire SG13 7LF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Geoffrey Pollard & Co 28b High Street Hampstead London NW3 1QA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
10 March 1999 | Dissolved (1 page) |
---|---|
10 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 1998 | Liquidators statement of receipts and payments (6 pages) |
10 July 1998 | Liquidators statement of receipts and payments (6 pages) |
12 January 1998 | Liquidators statement of receipts and payments (6 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: 99 fore street hertford herts SG14 1AS (1 page) |
9 January 1997 | Appointment of a voluntary liquidator (1 page) |
9 January 1997 | Resolutions
|
14 October 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
5 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
15 February 1996 | Auditor's resignation (1 page) |
22 January 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
25 July 1995 | Return made up to 17/06/95; no change of members (4 pages) |