Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Director Name | John Leslie Libson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1994(3 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 16 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Randolph Avenue Little Venice London W9 1BH |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1994(3 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 16 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Director Name | Mr Russell Paul Tenzer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 April 1998(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Fallowfield Stanmore Middlesex HA7 3DF |
Secretary Name | Ms Alison Gay Rosen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 16 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Langdale House Little Bushey Lane Bushey Herts WD23 4RN |
Director Name | Mr Philip John Green |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Marlborough Place St Johns Wood London NW8 0PD |
Secretary Name | Mr Jeffrey Simon Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cranleigh Gardens Kenton Middlesex HA3 0UP |
Secretary Name | Mrs Norma Susan Brier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1997) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crest View Pinner Middlesex HA5 1AN |
Secretary Name | Linda Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 52 Longland Drive London N20 8HJ |
Secretary Name | Mr Sam David Brier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Crest View Pinner Middlesex HA5 1AN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | norwood.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88098809 |
Telephone region | London |
Registered Address | Ravenswood Central Services 2nd Floor Broadway House 80/82 The Broadway Stanmore Middlesex HA7 4HB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 May 1999 | Return made up to 21/03/99; full list of members (6 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 October 1998 | Return made up to 21/03/98; full list of members (6 pages) |
20 March 1998 | Secretary resigned (1 page) |
27 February 1998 | Auditor's resignation (1 page) |
6 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
8 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
29 August 1997 | Return made up to 21/03/97; no change of members (4 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
4 February 1997 | Company name changed ravenswood general services limi ted\certificate issued on 05/02/97 (2 pages) |
20 January 1997 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 April 1996 | Return made up to 21/03/96; no change of members (6 pages) |
25 March 1996 | Resolutions
|
20 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: 17 highfield road golders green london NW11 9DZ (1 page) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
26 April 1995 | Return made up to 21/03/95; full list of members
|