Hutton Mount
Shenfield
Essex
CM13 2NP
Director Name | Mr David Clark |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 12 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Wilton Row London SW1X 7NS |
Secretary Name | Pauline Sylvia Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1999(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 12 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timbers Greenway Hutton Mount Shenfield Essex CM13 2NP |
Director Name | Peter Colin Hensley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(5 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 12 February 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 Cheam Road Sutton Surrey SM1 2BH |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Director Name | Giles Dimock |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 69 Richmond Park Road East Sheen London SW14 8JY |
Director Name | Frank Foster |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2000) |
Role | Product Development Manager |
Correspondence Address | 16 Spear Mews Earls Court Square London SW5 9NA |
Director Name | Bernard Dudley Weill |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 November 2002) |
Role | Managing Director |
Correspondence Address | 16 Spear Mews London SW5 9NA |
Secretary Name | James Mahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 1998) |
Role | Financial Consultant |
Correspondence Address | 74 Haven Green Court Ealing London W5 2UY |
Director Name | Forrest Leon Barbee |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1994(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 1744 Falcon Drive Suite L Bethlehem Pa 18017 Usa Foreign |
Director Name | The Lord Noel Buxton Martin Connal Noel Buxton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2000) |
Role | Consultant |
Correspondence Address | 52 Albany Mansions Albert Bridge Road London SW11 4PQ |
Secretary Name | Bernard Dudley Weill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 16 Spear Mews London SW5 9NA |
Director Name | Geoffrey John Hugh Owen |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(5 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | Timbers Greenway Hutton Mount Shenfield Essex CM13 2NP |
Registered Address | C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£78,871 |
Cash | £20 |
Current Liabilities | £102,026 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
22 March 2007 | Director resigned (1 page) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
23 November 2006 | Return made up to 17/10/06; no change of members (8 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: c/o steele robertson goddard 2 st ely place london EC1M 4NP (1 page) |
2 November 2005 | Return made up to 17/10/05; full list of members
|
16 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
16 November 2004 | Return made up to 17/10/04; full list of members
|
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
12 December 2003 | Return made up to 17/10/03; no change of members (8 pages) |
9 December 2003 | Ad 29/04/03--------- £ si 344@1=344 £ ic 264/608 (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
23 October 2002 | Return made up to 17/10/02; no change of members (8 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
28 February 2001 | Return made up to 17/10/00; change of members; amend (7 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
15 January 2001 | Return made up to 17/10/00; change of members (7 pages) |
4 August 2000 | Director resigned (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
5 January 2000 | New secretary appointed (1 page) |
24 December 1999 | Secretary resigned (1 page) |
21 November 1999 | Return made up to 17/10/99; full list of members
|
11 May 1999 | Ad 27/04/99--------- £ si 74@1=74 £ ic 176/250 (2 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: arthur goddard & co 2 st johns place st johns square london EC1M 4NP (1 page) |
13 November 1998 | Return made up to 17/10/98; no change of members
|
25 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 November 1997 | Return made up to 17/10/97; change of members (8 pages) |
27 August 1997 | Ad 28/05/97--------- £ si 30@1=30 £ ic 134/164 (4 pages) |
30 January 1997 | Ad 31/12/96--------- £ si 14@1=14 £ ic 120/134 (2 pages) |
30 January 1997 | Resolutions
|
27 October 1996 | Return made up to 17/10/96; full list of members (8 pages) |
13 September 1996 | Accounting reference date extended from 31/10/96 to 30/04/97 (1 page) |
28 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
23 August 1996 | New director appointed (2 pages) |
18 August 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
22 May 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
30 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
24 August 1995 | Company name changed handwash management systems inte rnational LIMITED\certificate issued on 25/08/95 (4 pages) |
20 July 1995 | Accounting reference date notified as 31/10 (1 page) |
21 June 1995 | Ad 03/06/95--------- £ si 12@1=12 £ ic 108/120 (2 pages) |
21 June 1995 | Resolutions
|
30 May 1995 | Ad 09/05/95--------- £ si 8@1=8 £ ic 100/108 (2 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Nc inc already adjusted 09/05/95 (1 page) |
30 May 1995 | Resolutions
|
5 May 1995 | Ad 23/01/95--------- £ si 1@1=1 £ ic 99/100 (2 pages) |