Watford
Hertfordshire
WD17 4SJ
Director Name | Gareth Thomas |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Norbury Avenue Watford Hertfordshire WD24 4PJ |
Secretary Name | Dr Clifford Douglas Robson North |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1994(1 year, 10 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Chemical Engineer/Dir |
Country of Residence | United Kingdom |
Correspondence Address | 61 Nascot Wood Road Watford Hertfordshire WD17 4SJ |
Director Name | Frederick Duncan Berkeley |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1994) |
Role | Director And Mechanical Enigineer |
Correspondence Address | 50 Old Mill Road Rochester New York 14618 |
Director Name | George Bowes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1994) |
Role | Directorand Mechanical Enginee |
Correspondence Address | 26 Celandine Bank Woodmancote Cheltenham Gloucestershire GL52 4HZ Wales |
Director Name | Barnaby Valentine Walwyn Price |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1994) |
Role | Director And Chartered Account |
Correspondence Address | Lower Norchard Farm Peopleton Pershore Worcestershire WR10 2EG |
Secretary Name | Michael James Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1994) |
Role | Graham Manufacturing Ltd |
Correspondence Address | 1 Cleeve Hill Cheltenham Gloucestershire |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | Unit 40 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD1 8SB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 1996 |
---|---|
Cash | £3,012 |
Current Liabilities | £83,139 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1998 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 24 May 2017 (overdue) |
---|
23 February 1998 | Director's particulars changed (1 page) |
---|---|
23 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Notice of order of court to wind up. (1 page) |
18 February 1998 | Notice of order of court to wind up. (1 page) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 May 1997 | Return made up to 31/03/97; no change of members (6 pages) |
9 May 1997 | Return made up to 31/03/97; no change of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 June 1996 | Location of register of members (1 page) |
17 June 1996 | Return made up to 31/03/96; full list of members (7 pages) |
17 June 1996 | Return made up to 31/03/96; full list of members (7 pages) |
17 June 1996 | Location of register of members (1 page) |
10 July 1995 | Company name changed associated exchanger services li mited\certificate issued on 11/07/95 (4 pages) |
10 July 1995 | Company name changed associated exchanger services li mited\certificate issued on 11/07/95 (4 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |