Amersham
Buckinghamshire
HP6 5QZ
Secretary Name | Geoffrey Norman Cross |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Oakbeams Long Mill Lane St Mary's Platt Sevenoaks Kent TN15 8NA |
Director Name | Eric Dunbar McGill |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1994) |
Role | Insurance Official |
Correspondence Address | 19 Grinnan Road Braco Dunblane Perthshire FK15 9RF Scotland |
Secretary Name | Mr Robert Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Dauncey House Tormarton Badminton Avon GL9 1HZ Wales |
Director Name | Mr Stuart Roy Michael |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 July 1995) |
Role | Group Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stoneways 60 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Director Name | Ian David Kerr Shepherd |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1996) |
Role | Finance Manager |
Correspondence Address | 9 Marlang Court 105 Albemarle Road Beckenham Kent BR3 2XF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Corporate Recovery PO Box 730 29 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
29 October 1997 | Dissolved (1 page) |
---|---|
29 July 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
7 January 1997 | Liquidators statement of receipts and payments (5 pages) |
27 October 1996 | Director resigned (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
11 January 1996 | Appointment of a voluntary liquidator (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Declaration of solvency (3 pages) |
13 June 1995 | Return made up to 09/06/95; full list of members
|
4 May 1995 | Resolutions
|