Rickmansworth
Hertfordshire
WD3 4DY
Secretary Name | Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(8 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 66b Station Approach South Ruislip Middlesex HA4 6SA |
Director Name | Anthony Oliver Bickerstaff |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Finance Director |
Correspondence Address | 12 Heythrop Drive Ickenham Middlesex UB10 8DT |
Director Name | Mr Colin Jeffrey Clark |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2000) |
Role | Quantity Surveyor |
Correspondence Address | 39 Ormond Drive Hampton Middlesex TW12 2TP |
Director Name | Mr John Eugene Cox |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Manager |
Correspondence Address | Ahmed Al Jaber Street Al Maidan Commercial Centre PO Box 28200safat 13142 Kuwait |
Director Name | Brian William Hendry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Radford House Finch Lane Knotty Green Beaconsfield Buckinghamshire HP9 2TL |
Director Name | Mr Walter Hogbin |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 1996) |
Role | Chartered Surveyor |
Correspondence Address | Arendal Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Secretary Name | Mr Andrew Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years (resigned 01 June 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Mr Bruce Cecil Russell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1999) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 19 Highgate High Street London N6 5JT |
Director Name | David Douglas Percival White |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 2001) |
Role | Accountant |
Correspondence Address | Botley House Tanworth Lane Henley In Arden Warwickshire B95 5QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2005 | Dissolved (1 page) |
---|---|
23 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
25 October 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 345 ruislip road southall middx UB1 2QP (1 page) |
25 October 2002 | Appointment of a voluntary liquidator (1 page) |
25 October 2002 | Declaration of solvency (3 pages) |
25 October 2002 | Resolutions
|
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 August 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 June 2001 | Secretary resigned (1 page) |
16 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (3 pages) |
25 September 2000 | New director appointed (3 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
11 May 2000 | Return made up to 15/04/00; full list of members
|
6 December 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
19 March 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
8 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
30 March 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
2 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
20 January 1997 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
25 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
20 February 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
20 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
21 April 1994 | Return made up to 15/04/94; full list of members (5 pages) |
2 June 1993 | Memorandum and Articles of Association (8 pages) |
25 May 1993 | Company name changed reportwarm projects LIMITED\certificate issued on 26/05/93 (2 pages) |
15 April 1993 | Incorporation (9 pages) |