Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 20 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 June 2006) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Susan Ann Bowling |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Hackpen Hill, Blackborough Cullompton Devon EX15 2HX |
Director Name | Mr Michael Keith Bowling |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Foxhill Farm Blackborough Cullompton Devon EX15 2HU |
Secretary Name | Susan Ann Bowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Hackpen Hill, Blackborough Cullompton Devon EX15 2HX |
Director Name | Mr Graham Paul Moody |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Castle Park House Kinsale County Cork Eire |
Secretary Name | Mr Paul Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 49 Welham Road Retford Nottinghamshire DN22 6TN |
Director Name | Craig Alan Bergstrom |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1999) |
Role | Financial Director |
Correspondence Address | Ruscombe House 2 Heatherset Close Esher Surrey KT10 9EL |
Director Name | Donald Noyes Larsen Sorterup |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 2002) |
Role | Executive Managing Director |
Correspondence Address | 87 Wyatt Drive Barnes Waterside London SW13 8AN |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | James Fox |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2001) |
Role | Finance Director |
Correspondence Address | Glenburn 8 The Barton Cobham Surrey KT11 2NJ |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Timothy John Voak |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 June 2001) |
Role | Tax Manager |
Correspondence Address | Squirrel Wood Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Ann Nee Goh |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 February 2001(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2002) |
Role | Vp & Chief Financial Officer |
Correspondence Address | 14 Handel Mansions 94 Wyatt Drive Barnes London SW13 8AH |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Portland House Bressenden Place London SW1E 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 January 2006 | Application for striking-off (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place londonbx SW1P 1BX (1 page) |
10 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
21 January 2005 | Director resigned (1 page) |
11 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
9 February 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Return made up to 02/02/02; full list of members; amend (6 pages) |
5 July 2002 | Director resigned (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
14 March 2002 | Return made up to 02/02/02; full list of members (7 pages) |
8 August 2001 | Resolutions
|
6 August 2001 | New director appointed (8 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 August 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 June 2001 | Director's particulars changed (1 page) |
8 May 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
14 March 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (6 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (8 pages) |
13 February 2001 | New director appointed (26 pages) |
11 April 2000 | Return made up to 02/02/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |