Hammondstreet Road, Cheshunt
Waltham Cross
Hertfordshire
EN7 6PH
Director Name | Lesley Hamilton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | The Grange Hammondstreet Road, Cheshunt Waltham Cross Hertfordshire EN7 6PH |
Director Name | Mr John Kirk Saunderson Elsden |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Corporate Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bucks Head Hammerpond Road Horsham West Sussex RH13 6PF |
Director Name | David Favre |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1995(2 years, 12 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Consultant |
Correspondence Address | Jonleigh House Fenside Road, Toynton St. Peter Spilsby Lincolnshire PE23 5DA |
Director Name | Malcolm Cassan Messiter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Sutton Crescent Barnet Hertfordshire EN5 2SW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor West Suite 9-10 River Front Enfield Middlesex EN1 3SZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 May 2001 | Dissolved (1 page) |
---|---|
6 February 2001 | Completion of winding up (1 page) |
6 December 2000 | Order of court to wind up (2 pages) |
3 December 1999 | Director's particulars changed (1 page) |
10 November 1999 | Return made up to 06/07/99; full list of members
|
18 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
2 May 1999 | Director resigned (1 page) |
4 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: trans-send house glenhaven avenue borehamwood hertfordshire WD6 1BB (1 page) |
26 August 1997 | Return made up to 06/07/97; full list of members
|
1 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |
20 July 1995 | New director appointed (4 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |