St Albans
Hertfordshire
AL2 2PE
Director Name | Mr Bryan Samuel Mundy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pouchen End Hall Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA |
Secretary Name | Alastair Robert Mayou Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Yewstone Court 23 Rickmansworth Road Watford Hertfordshire WD18 7HJ |
Director Name | Diane Elizabeth Bayley Manning |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pouchen End Hall Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA |
Director Name | Bryan Mundy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Carlton Hall 16 Copper Beech Close Boxmoor Hemel Hempstead Hertfordshire HP3 0DG |
Secretary Name | Bryan Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Carlton Hall 16 Copper Beech Close Boxmoor Hemel Hempstead Hertfordshire HP3 0DG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1995) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Langley & Partners Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 November 1998 | Dissolved (1 page) |
---|---|
24 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 1998 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Appointment of a voluntary liquidator (1 page) |
26 June 1997 | Resolutions
|
20 June 1997 | Statement of affairs (4 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: donnington house fat pastures market stainton lincoln LN3 5LJ (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: arm milne esq. Solicitor bayley house 20 chapel street berkhamsted HP4 2EA (1 page) |
18 November 1996 | Return made up to 15/10/96; no change of members
|
21 August 1996 | Director resigned (1 page) |
21 July 1996 | Accounts for a small company made up to 31 October 1994 (8 pages) |
15 November 1995 | Return made up to 09/10/95; no change of members
|
14 June 1995 | New secretary appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: ramsay house piccotts end hemel hempstead HP2 6JH (1 page) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |