Newhall
Swadlincote
Derbyshire
DE11 0RD
Director Name | Susan Gregg |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 42 Park Road New Barnet Barnet Hertfordshire EN4 9QF |
Secretary Name | Susan Gregg |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 42 Park Road New Barnet Barnet Hertfordshire EN4 9QF |
Director Name | Mr Robin Charles Dow |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveresk Lodge Inveresk Village East Lothian EH21 7TE Scotland |
Director Name | Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Finance Director |
Correspondence Address | 63 Boyce Road Stanford Le Hope Essex SS17 8QR |
Director Name | James Dennis Gleeson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | Threeways Smallworth Garboldisham Diss Norfolk IP22 2SR |
Secretary Name | Lee Tracey Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 51 Princes Avenue Alexandra Park London N22 Asb |
Director Name | Elizabeth Anne Banks |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | The Garden Flat 7 Anerley Park Road London SE20 8BZ |
Director Name | Simon Norman Helvadjian |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 11 Kenilworth Gardens Shooters Hill London SE18 3JB |
Director Name | Graham Viincent Middle |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 10 Thorold Road London N22 4YE |
Director Name | Mr Graham Peter Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 175 Beresford Avenue Surbiton Surrey KT5 9LR |
Director Name | Stephen Andrew Enthoven |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 15 Ladbroke Square London W11 3NA |
Secretary Name | Stephen Andrew Enthoven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 15 Ladbroke Square London W11 3NA |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 August 2001 | Dissolved (1 page) |
---|---|
14 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
5 February 1999 | Death of a liquidator (1 page) |
30 December 1998 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | Appointment of a voluntary liquidator (1 page) |
13 July 1998 | C/O re appt of liq (3 pages) |
9 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
4 July 1997 | Appointment of a voluntary liquidator (2 pages) |
4 July 1997 | Statement of affairs (9 pages) |
4 July 1997 | Resolutions
|
17 June 1997 | Registered office changed on 17/06/97 from: foster house maxwell road borehamwood hertfordshire WD6 1SB (1 page) |
23 October 1996 | Ad 13/08/96--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | £ nc 100/1000 13/08/96 (1 page) |
13 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | New secretary appointed (2 pages) |
28 July 1996 | Return made up to 18/05/96; full list of members
|
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Secretary resigned;director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
26 June 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
2 April 1996 | New secretary appointed;new director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: po box 4655 london SE18 2XA (1 page) |