Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Secretary Name | Alastair Stewart Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2003(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleninver, 16 Green Lane Chesham Bois Amersham Buckinghamshire HP6 5LQ |
Director Name | Roland Lynford Bennett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(12 years, 12 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Finance Manager |
Correspondence Address | 16 Pendragon Way Heatherside Camberley Surrey GU15 1BS |
Director Name | Ian Douglas Andrew |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 1 Alanbrooke Close Hartley Wintney Hampshire RG27 8QY |
Secretary Name | Helen Claire Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Heather Grove Hartley Wintney Basingstoke Hampshire RG27 8SE |
Secretary Name | Mr Jonathan Daniel Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Weydon Hill Road Farnham Surrey GU9 8NZ |
Secretary Name | Mr David Orlando Spencer Harmes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lime Walk Maidenhead Berkshire SL6 6QB |
Secretary Name | Mr David Orlando Spencer Harmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lime Walk Maidenhead Berkshire SL6 6QB |
Secretary Name | Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 34 Heath Close Wokingham Berkshire RG41 2PG |
Director Name | Mr David Orlando Spencer Harmes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Lime Walk Maidenhead Berkshire SL6 6QB |
Director Name | Andrew Dominic Tait |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | Burley Lawn House Beechwood Lane Burley Hampshire BH24 4AR |
Director Name | Paul Beardow |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Mulberry, Chapel Lane Easton Hampshire SO21 1EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
23 October 2006 | Registered office changed on 23/10/06 from: cromwell house bartley wood business park hook hampshire RG27 9XA (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Appointment of a voluntary liquidator (1 page) |
20 October 2006 | Declaration of solvency (3 pages) |
1 September 2006 | Return made up to 07/07/06; full list of members (7 pages) |
18 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
2 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
29 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
8 June 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (1 page) |
3 September 2002 | New director appointed (2 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
12 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
20 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
7 March 2001 | New director appointed (2 pages) |
17 January 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
9 August 2000 | Return made up to 07/07/00; full list of members
|
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Return made up to 07/07/99; no change of members
|
21 July 1999 | Resolutions
|
23 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
23 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
25 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
17 September 1996 | Return made up to 07/07/96; no change of members
|
6 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
27 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: zephyr one calleva park aldermaston berkshire RG7 4QZ (1 page) |