Brookmans Park
Hatfield
Hertfordshire
AL9 7RL
Director Name | Marc Francis Rember |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1993(1 day after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 37 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RL |
Secretary Name | Colleen Patricia Rember |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1993(1 day after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 37 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Deborah Prime |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 32 Millers Green Close Old Park Road Enfield Middlesex EN2 7BD |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,449 |
Cash | £50 |
Current Liabilities | £221,347 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
30 June 2004 | Dissolved (1 page) |
---|---|
31 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
15 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Statement of affairs (8 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Appointment of a voluntary liquidator (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 189 bickenhall mansions baker street london W1U 6BX (1 page) |
24 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 September 2000 | Return made up to 12/07/00; full list of members
|
30 May 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
2 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 July 1998 | Director's particulars changed (1 page) |
26 July 1998 | Return made up to 12/07/98; full list of members
|
26 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Particulars of mortgage/charge (6 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1997 | Resolutions
|
4 March 1997 | Return made up to 12/07/96; full list of members (6 pages) |
22 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1995 | Full accounts made up to 30 April 1995 (12 pages) |
22 May 1995 | Director resigned (2 pages) |