12 High Street Bassingbourn
Royston
Hertfordshire
SG8 5NE
Director Name | Allan Charles Baker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 25 November 2003) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Highfield House 12 The Martins High Halden Ashford Kent TN26 3LD |
Director Name | Mr Timothy Peter Gilbert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmcroft 12 Harlaxton Drive Nottingham Nottinghamshire NG7 1JA |
Director Name | Robert Brian Marrill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 November 2003) |
Role | Commercial Manager |
Correspondence Address | 25 Elers Road London W13 9QB |
Director Name | Peter Graham Hewett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Church Road Godalming Surrey GU8 5JB |
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Executive British Rail Board |
Correspondence Address | 7 Queen Street Stamford Lincolnshire PE9 1QS |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Church Road Godalming Surrey GU8 5JB |
Director Name | Mr Malcolm Spiller |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 41 Abbotts Road Aylesbury Bucks HP20 1HY |
Director Name | Mr Alexander Campbell Anderson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Costock Grange Farm Nottingham Road Costock Loughborough Leicestershire LE12 6XE |
Director Name | Heather Jane Bonney |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 1995) |
Role | Clerical Officer Br Board |
Correspondence Address | 35 Blenheim Court Wootton Bassett Swindon Wiltshire SN4 8HQ |
Director Name | Mr Brian Charles Hassell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blenheim Close Sawbridgeworth Hertfordshire CM21 0BE |
Director Name | Andrew James Jukes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 15 East Hill Road Oxted Surrey RH8 9HZ |
Director Name | Godfrey Russell Sunderland |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 February 1996) |
Role | Consultant |
Correspondence Address | Windrush Silkmore Lane West Horsley Leatherhead Surrey KT24 6JQ |
Director Name | Noel Paul Quinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2000) |
Role | Director And General Manager |
Correspondence Address | 10 Besford Grove Shirley Solihull West Midlands B90 4YU |
Registered Address | 22nd Floor Portland House Stag Place Victoria London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Application for striking-off (1 page) |
17 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
24 June 2002 | Director's particulars changed (1 page) |
8 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
3 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
10 September 2001 | Secretary's particulars changed (1 page) |
6 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
13 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
5 May 2000 | Director resigned (1 page) |
27 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
7 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
10 May 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 22/03/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (5 pages) |
11 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 January 1998 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Return made up to 22/03/97; no change of members
|
25 March 1997 | Registered office changed on 25/03/97 from: whittles house 14 pentonville road islington london N1 9YZ (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 July 1996 | Return made up to 22/03/96; full list of members (6 pages) |
16 February 1996 | Director resigned (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: room 721, euston house 24 eversholt street london NW1 1DZ (1 page) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Memorandum and Articles of Association (22 pages) |
2 November 1995 | Secretary resigned;director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
24 March 1995 | Accounting reference date notified as 31/03 (1 page) |
22 March 1995 | Incorporation (28 pages) |