Mill Hill
London
NW7 3RG
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 February 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blagdens House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Director Name | Martin John Lenihan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 October 1993) |
Role | Barrister |
Correspondence Address | 46 Hale Lane Mill Hill London NW7 3PR |
Director Name | Peter Geoffrey Shell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 11 November 1992) |
Role | Solicitor |
Correspondence Address | 13 Charles Street Berkhamsted Hertfordshire HP4 3DG |
Director Name | Mr Peter Geoffrey Shell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 October 1993) |
Role | Solicitor |
Correspondence Address | 29 Byfield Gardens Barnes London SW13 9HP |
Director Name | Robert Mark Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 15 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Secretary Name | Peter Geoffrey Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 October 1993) |
Role | Solicitor |
Correspondence Address | 13 Charles Street Berkhamsted Hertfordshire HP4 3DG |
Director Name | Dereke Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1994) |
Role | Civil Engineer |
Correspondence Address | 23 Parkside Drive Watford WD1 3AS |
Director Name | Mr Nigel James Pitcher |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Civil Engineer |
Correspondence Address | Old Oak Cottage Hog Lane Ashley Green Buckinghamshire HP5 3PS |
Director Name | Mr Richard Huw Price |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 1994) |
Role | Contracts Manager |
Correspondence Address | 4 Gorsey Lane Altrincham Cheshire WA14 4BN |
Director Name | Bryan Scott Gregory |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(11 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 31 May 1994) |
Role | Building Manager |
Correspondence Address | Lakeside House Green End Street Aston Clinton Aylesbury Buckinghamshire HP22 5JE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Page Street London NW7 2ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
11 September 1996 | Auditor's resignation (2 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
20 August 1996 | Application for striking-off (1 page) |
6 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |