Harrow On The Hill
Harrow
Middlesex
HA1 3JU
Director Name | Mr David Thomas Davis |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1996(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | Benton House Bratton Fleming Barnstaple Devon EX32 7LG |
Director Name | Mr John Walter Pitkin |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1996(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Chartered Surveyor |
Correspondence Address | Winsford Cross Oak Road Berkhamsted Hertfordshire HP4 3NA |
Secretary Name | Mr Alfred Bertram Champniss |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(4 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southacre Mount Park Road Harrow On The Hill Harrow Middlesex HA1 3JU |
Director Name | Mr Laurence John Champniss |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | Tindalls Village Road Denham Uxbridge Middlesex UB9 5BN |
Secretary Name | Sally Margaret Champniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 'Tindalls' Village Road Denham Village Buckinghamshire Ubn 5bn |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Panstar House 13/15 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8DF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £85,315 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 2001 | Dissolved (1 page) |
---|---|
3 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 December 2000 | Declaration of solvency (3 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Appointment of a voluntary liquidator (2 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
19 July 2000 | Resolutions
|
17 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
25 October 1999 | Return made up to 21/09/99; no change of members (5 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: panstar house britwell road burnham bucks SL1 8DF (1 page) |
17 November 1997 | Return made up to 21/09/97; full list of members (7 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 July 1997 | Ad 24/06/97--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 October 1996 | Return made up to 21/09/96; no change of members (5 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
27 September 1995 | Return made up to 21/09/95; no change of members (6 pages) |
13 March 1995 | Accounting reference date extended from 24/03 to 31/03 (1 page) |