Baldock
Hertfordshire
SG7 6JB
Director Name | Mr Peter Dunstan Renwick Adams |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(11 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Hitch Lane Cottage Patmore Heath Albury Nr Ware Hertfordshire SG11 2LX |
Director Name | Bryan Russell Archer |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2004(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Architect |
Correspondence Address | Greenacres 72 Harmer Green Lane Welwyn Hertfordshire AL6 0EJ |
Director Name | Walter James Boxer |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2004(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Architect |
Correspondence Address | 27 High Street Wheathampstead Hertfordshire AL4 8BB |
Secretary Name | Walter James Boxer |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2004(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Architect |
Correspondence Address | 27 High Street Wheathampstead Hertfordshire AL4 8BB |
Director Name | Christopher Alan Mills |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2004(12 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Fairview 104 High Street Walkern Stevenage Hertfordshire SG2 7PG |
Director Name | Walter James Boxer |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1994) |
Role | Architect |
Correspondence Address | The Thatched House Garth Road Letchworth Hertfordshire SG6 3NG |
Secretary Name | Mr David Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 January 1993) |
Role | Solicitor |
Correspondence Address | Parkside Cottage 56 Mill Lane Welwyn Hertfordshire AL6 9ES |
Director Name | Bryan Russell Archer |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Architect |
Correspondence Address | Park Springs Park Lane Old Knebworth Hertfordshire SG3 6QD |
Secretary Name | Bryan Russell Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Architect |
Correspondence Address | Park Springs Park Lane Old Knebworth Hertfordshire SG3 6QD |
Director Name | Christopher Alan Mills |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 July 2003) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 104 High Street Walkern Hertfordshire SG2 7PG |
Director Name | Richard Mark Russell Archer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 January 1997) |
Role | Architect |
Correspondence Address | 7 Downfield Court Poles Lane Thundridge Ware Hertfordshire SG12 0SB |
Director Name | Mr Martin John Bryant |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 March 2004) |
Role | Architectural Director |
Country of Residence | United Kingdom |
Correspondence Address | Morrice Green Farm Nuthampstead Royston Hertfordshire SG8 8LR |
Director Name | Anthony Peter Hooper |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 March 2004) |
Role | Architectural Director |
Correspondence Address | 24 High View Close London SE19 2DS |
Director Name | Remigiusz Josef Stanislaw Zoltowski |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 1998) |
Role | Architect |
Correspondence Address | 32 Gironde Road London SW6 7DZ |
Secretary Name | Anthony Peter Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 24 High View Close London SE19 2DS |
Director Name | Jovan Ciric |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 25 South Close St Albans Hertfordshire AL2 3HE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £104,537 |
Cash | £3,864 |
Current Liabilities | £213,500 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 March 2005 | Administrator's progress report (12 pages) |
---|---|
9 March 2005 | Notice of move from Administration to Dissolution (12 pages) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
12 November 2004 | Statement of affairs (7 pages) |
14 October 2004 | Administrator's progress report (13 pages) |
6 May 2004 | Statement of administrator's proposal (16 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
19 March 2004 | Appointment of an administrator (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 19 - 25 salisbury square old hatfield hertfordshire AL9 5BT (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 September 2003 | Director resigned (1 page) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 July 2003 | Director's particulars changed (1 page) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
12 October 1999 | Return made up to 17/07/99; full list of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 December 1998 | Director resigned (1 page) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 October 1998 | Return made up to 17/07/98; full list of members (6 pages) |
17 August 1998 | £ sr [email protected] 01/05/97 (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
23 March 1998 | Auditor's resignation (1 page) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Return made up to 17/07/97; change of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 May 1997 | Resolutions
|
2 February 1997 | Director resigned (1 page) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: abp house salisbury square hatfield herts.AL9 5AQ (1 page) |
15 November 1995 | Director's particulars changed (2 pages) |
9 August 1995 | Return made up to 17/07/95; full list of members
|
9 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 May 1995 | Director's particulars changed (2 pages) |
17 November 1994 | S-div conve 12/01/93 (1 page) |
17 November 1994 | Resolutions
|
20 August 1992 | Resolutions
|
17 July 1992 | Incorporation (17 pages) |