Potters Bar
Hertfordshire
EN6 1EG
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1997(3 years after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | Stephen Robert Marshall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | First Floor Bouverie House 154 Fleet Street London EC4A 2DQ |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 1998) |
Role | Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr David Edward Watson Johnston |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Trinity Close Bishops Stortford Hertfordshire CM23 3HS |
Director Name | Mr John Wilfred Ernest Kerslake |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 June 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Crescent Drive Shenfield Brentwood Essex CM15 8DS |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1994(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Registered Address | 18 Hanover Square London W1R 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 1999 | Dissolved (1 page) |
---|---|
17 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 1998 | Declaration of solvency (3 pages) |
20 October 1998 | Appointment of a voluntary liquidator (1 page) |
20 October 1998 | Resolutions
|
19 October 1998 | Director resigned (1 page) |
16 October 1998 | Memorandum and Articles of Association (14 pages) |
5 October 1998 | Company name changed ascot group finance LIMITED\certificate issued on 05/10/98 (2 pages) |
18 August 1998 | Location of register of members (1 page) |
20 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: bury house 31 bury street london EC3A 5AR (1 page) |
17 October 1997 | New director appointed (6 pages) |
13 October 1997 | Director resigned (1 page) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 January 1997 | Resolutions
|
18 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 August 1996 | Auditor's resignation (1 page) |
2 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 June 1996 | Director's particulars changed (1 page) |
3 May 1996 | Return made up to 31/03/96; full list of members (10 pages) |
17 April 1996 | Director resigned (1 page) |
17 August 1995 | Resolutions
|
17 August 1995 | Memorandum and Articles of Association (84 pages) |
11 July 1995 | New director appointed (3 pages) |
24 April 1995 | Return made up to 31/03/95; full list of members (20 pages) |