Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 June 1999) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Kingswood Avenue Bromley Kent BR2 0NY |
Director Name | Michael Anderson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Neridah Avenue Belrose 2085 Sydney Sidney New South Wales Australia |
Director Name | Michael Harold Hughes |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 881 Ocean Drive Appartment 16 F Key Biscayne Florida Usa |
Secretary Name | Mr Eric Leslie Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Court 19 London Hill Rayleigh Essex SS6 7HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 133 Houndsditch London EC3A 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
31 December 1998 | Application for striking-off (1 page) |
14 December 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 August 1997 | Director's particulars changed (1 page) |
16 May 1997 | Company name changed qhf insurance brokers LIMITED\certificate issued on 19/05/97 (2 pages) |
23 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 April 1996 | Return made up to 15/04/96; no change of members (5 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Return made up to 15/04/95; no change of members (8 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |