Chesham
Buckinghamshire
HP5 3LS
Director Name | Christopher David Ogle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 2 Milner Close Kingswood Watford Hertfordshire WD2 7DB |
Director Name | Trevor John Ogle |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Barrowby House Church Street Barrowby Grantham Lincolnshire NG32 1BX |
Secretary Name | Karen Dealey |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1994(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 17 Lismore Northend Farm Hemel Hempstead Hertfordshire HP3 8TH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 November 1997 | Dissolved (1 page) |
---|---|
1 August 1997 | Liquidators statement of receipts and payments (5 pages) |
1 August 1997 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
30 July 1996 | Appointment of a voluntary liquidator (2 pages) |
30 July 1996 | Resolutions
|
15 July 1996 | Registered office changed on 15/07/96 from: unit 2 linpac house otterspool way watford hertfordshire WD2 8HL (1 page) |
14 November 1995 | Return made up to 14/09/95; full list of members
|
27 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
17 May 1995 | Ad 01/05/95--------- £ si 78@1=78 £ ic 2/80 (2 pages) |