Hitchin
Hertfordshire
SG5 2BE
Director Name | Mr Robert Patrick Carter |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Haulage Contractor |
Correspondence Address | 109 Weston Road Strood Rochester Kent ME2 3HB |
Director Name | Papa Roberto |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 November 1997(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Builder |
Correspondence Address | 9 Covington Way London SW16 3RX |
Secretary Name | Sally Grey |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1998(5 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Shawbury Road East Dulwich London SE22 9DH |
Secretary Name | Alison Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 10 Kingfisher House Pelican Estate Peckham London SE15 5LG |
Secretary Name | Sally Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 19 Shawbury Road East Dulwich London SE22 9DH |
Secretary Name | Mr Robert Patrick Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 109 Weston Road Strood Rochester Kent ME2 3HB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 55 North Cross Road East Dulwich London SE22 9ET |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 May 2001 | Dissolved (1 page) |
---|---|
7 June 1999 | Dissolution deferment (1 page) |
3 June 1999 | Dissolution deferment (1 page) |
4 March 1999 | Completion of winding up (1 page) |
22 September 1998 | Order of court to wind up (1 page) |
24 April 1998 | Return made up to 18/03/98; change of members (6 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
8 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
17 November 1995 | Ad 14/11/95--------- £ si 8000@1=8000 £ ic 10000/18000 (2 pages) |
17 November 1995 | £ nc 10000/25000 14/10/95 (1 page) |
23 October 1995 | New director appointed (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
27 April 1995 | Return made up to 18/03/95; no change of members (4 pages) |