Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Director Name | Mr Manuel Uria-Fernandez |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 August 2011(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr Steven Mark Pickering |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2013(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Michael James Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Zitrey Cox Hill Great Easton Essex CM6 2HL |
Secretary Name | Kathryn Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Queen Street Cardiff CF1 4BJ Wales |
Director Name | Mr Michael Thomas James Horton |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 day after company formation) |
Appointment Duration | 5 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut House The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Mr John Stearn Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Elms Common Gate Road Chorleywood Hertfordshire WD3 5JR |
Director Name | Michael Anthony Mew |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 day after company formation) |
Appointment Duration | 3 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Gages Smiths Green Takeley Bishops Stortford Hertfordshire CM22 6NR |
Director Name | Mr Philip Anthony George |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ickenham Road Ruislip Middlesex HA4 8BZ |
Director Name | David Francis Cowham |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 1 Temple Close Watford Hertfordshire WD1 3DR |
Director Name | Mr Stanley Joseph Clayman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Director Name | Mr Keith William Horlock |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overways 2 Aston Park Off London Road Aston Clinton Buckinghamshire HP22 5HL |
Director Name | Mr John Wood Yorkston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camdean Lane Rosyth Dunfermline Fife KY11 2TA Scotland |
Secretary Name | Sarah Anne Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 95 Rennie Court 11 Upper Ground London SE1 9NZ |
Director Name | Jp Dl Agnes Xavier-Phillips |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British,Indian,Malay |
Status | Resigned |
Appointed | 02 September 2010(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2012) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Ian George Ferguson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr Robert James Garden |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Ms Clodagh Gunnigle |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2010(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2012) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr David Harvey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2012) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr Mandeep Singh Johar |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 September 2010(16 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr Duncan Gee Berry |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr Colin John Varnell Shave |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Usa And British |
Status | Resigned |
Appointed | 02 September 2010(16 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Ms Alison Simmons |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(16 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2011) |
Role | Compliance Leader |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mrs Kellie Victoria Evans |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Dr Kimon Celicourt Macris De Ridder |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Steven Mark Pickering |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(18 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | FCLS Group Limited (Corporation) |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 09 June 1997(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 May 1998) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 2003) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | First National Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 September 2010) |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Registered Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ge Money Home Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Secretary's details changed for Kalpna Shah on 29 June 2015 (1 page) |
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
20 February 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
7 October 2014 | Section 519 (4 pages) |
23 September 2014 | Section 519 (2 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 January 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
21 November 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
11 September 2013 | Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages) |
16 August 2013 | Appointment of Mr Steven Mark Pickering as a director (2 pages) |
16 August 2013 | Termination of appointment of Kimon De Ridder as a director (1 page) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
3 December 2012 | Termination of appointment of Agnes Xavier-Phillips as a director (1 page) |
29 October 2012 | Termination of appointment of Duncan Berry as a director (1 page) |
29 October 2012 | Termination of appointment of Steven Pickering as a director (1 page) |
29 October 2012 | Termination of appointment of Robert Garden as a director (1 page) |
29 October 2012 | Termination of appointment of Kellie Evans as a director (1 page) |
29 October 2012 | Termination of appointment of David Harvey as a director (1 page) |
23 October 2012 | Resolutions
|
23 October 2012 | Memorandum and Articles of Association (36 pages) |
26 June 2012 | Appointment of Steven Mark Pickering as a director (2 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Notice of removal of restriction on the company's articles (2 pages) |
20 June 2012 | Statement of company's objects (2 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Termination of appointment of Clodagh Gunnigle as a director (1 page) |
2 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 March 2012 | Termination of appointment of Ian Ferguson as a director (1 page) |
9 March 2012 | Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages) |
9 March 2012 | Appointment of Mrs Kellie Victoria Evans as a director (2 pages) |
18 October 2011 | Statement of capital on 18 October 2011
|
18 October 2011 | Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages) |
18 October 2011 | Solvency statement dated 17/10/11 (2 pages) |
18 October 2011 | Statement by directors (2 pages) |
15 October 2011 | Termination of appointment of Alison Simmons as a director (1 page) |
22 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
13 September 2011 | Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages) |
15 August 2011 | Appointment of Mr Manuel Uria-Fernandez as a director (2 pages) |
12 August 2011 | Termination of appointment of Mandeep Johar as a director (1 page) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (11 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (11 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 January 2011 | Appointment of Ms Alison Simmons as a director (2 pages) |
5 January 2011 | Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages) |
4 January 2011 | Termination of appointment of Colin Shave as a director (1 page) |
29 December 2010 | Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages) |
9 September 2010 | Appointment of Mr Colin John Varnell Shave as a director (2 pages) |
9 September 2010 | Appointment of Mrs Agnes Xavier-Phillips as a director (2 pages) |
8 September 2010 | Appointment of Mr David Harvey as a director (2 pages) |
8 September 2010 | Appointment of Ms Clodagh Gunnigle as a director (2 pages) |
8 September 2010 | Appointment of Mr Mandeep Singh Johar as a director (2 pages) |
8 September 2010 | Appointment of Ian George Ferguson as a director (2 pages) |
8 September 2010 | Appointment of Mr Robert James Garden as a director (2 pages) |
8 September 2010 | Appointment of Mr Duncan Gee Berry as a director (2 pages) |
8 September 2010 | Termination of appointment of First National Corporate Director Limited as a director (1 page) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for First National Corporate Director Limited on 1 February 2010 (1 page) |
8 February 2010 | Director's details changed for First National Corporate Director Limited on 1 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 8 February 2010 (1 page) |
6 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 December 2009 | Secretary's details changed for Kalpna Shah on 1 December 2009 (1 page) |
21 December 2009 | Secretary's details changed for Kalpna Shah on 1 December 2009 (1 page) |
18 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Return made up to 01/06/07; full list of members (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (5 pages) |
19 June 2006 | Location of register of members (1 page) |
19 June 2006 | Location of debenture register (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: first national house college road harrow middlsex HA1 1FB (1 page) |
28 June 2005 | Return made up to 01/06/05; full list of members (5 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 October 2003 | Auditor's resignation (4 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
13 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
25 March 2003 | Company name changed county factors LIMITED\certificate issued on 25/03/03 (2 pages) |
13 December 2002 | Director's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Resolutions
|
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members (5 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
12 June 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
6 July 1999 | Auditor's resignation (1 page) |
9 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
21 April 1999 | Resolutions
|
7 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 June 1998 | Return made up to 01/06/98; full list of members (7 pages) |
16 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
24 October 1997 | Company name changed helike LIMITED\certificate issued on 27/10/97 (2 pages) |
7 July 1997 | Director resigned (1 page) |
18 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 June 1997 | New director appointed (2 pages) |
8 June 1997 | Return made up to 01/06/97; no change of members (8 pages) |
4 June 1997 | Company name changed first national corporate service s LIMITED\certificate issued on 05/06/97 (2 pages) |
11 March 1997 | Director resigned (1 page) |
9 June 1996 | Return made up to 01/06/96; no change of members (26 pages) |
19 May 1996 | New director appointed (3 pages) |
31 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
26 March 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
6 June 1995 | Return made up to 01/06/95; full list of members (34 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|