Chalfont St Giles
Buckinghamshire
HP8 4HN
Director Name | Mr Garry John Pilgrim |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1995(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charterhouse 32 Hempstead Road Holt Norfolk NR25 6DF |
Director Name | Wendy Patricia Barker |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Executive |
Correspondence Address | 30 High Street Pytchley Kettering Northamptonshire NN14 1EN |
Director Name | Miss Janet Elizabeth Broom |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Executive |
Correspondence Address | 34 Top End Pytchley Kettering Northants NN14 1EN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | Miss Janet Elizabeth Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Executive |
Correspondence Address | 34 Top End Pytchley Kettering Northants NN14 1EN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | John Henry Playle |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 1994) |
Role | Certified Accountant |
Correspondence Address | 51 Manor Road Toddington Dunstable Bedfordshire LU5 6AJ |
Registered Address | PO Box 553 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 August 1998 | Dissolved (1 page) |
---|---|
13 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Liquidators statement of receipts and payments (5 pages) |
4 April 1997 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Appointment of a voluntary liquidator (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 20-22 stewarts road finedon road industrial estate wellingborough northamptonshire NN8 4RJ (1 page) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 July 1995 | Return made up to 28/07/95; no change of members
|
24 July 1995 | New director appointed (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Secretary's particulars changed;director resigned (2 pages) |