Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(10 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 1995(6 months, 1 week after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Director Name | David Garth Griffin-Smith |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Executive |
Correspondence Address | Springfold Cottage Three Gates Lane Haslemere Surrey GU27 2LD |
Director Name | Peter Graham Hewett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | George Ernest Marchant |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 day after company formation) |
Appointment Duration | 1 year (resigned 24 May 1996) |
Role | Senior Executive Br Board |
Correspondence Address | 21 Barton Knowle Belper Derbyshire DE56 0DE |
Director Name | Dr Stuart John Hill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 May 1996) |
Role | Senior Executive Br Board |
Correspondence Address | Kynnersley House College Road Wolverhampton West Midlands WV6 8QE |
Director Name | Anthony Douglas Roche |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 17 November 1995) |
Role | Senior Executive B.R.Board |
Country of Residence | United Kingdom |
Correspondence Address | 98 High Street Odell Bedfordshire MK43 7AS |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Brian Edward Crowther |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | Moat Springs Barn Gorsty Hill Marchington Woodlands Uttoxeter Staffordshire ST14 8PQ |
Director Name | Anthony Gordon Ferris |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 June 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ewelme Ewen Cirencester Gloucestershire GL7 6BU Wales |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Mr John David Mills |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Henthorn Upper Seagry Chippenham Wiltshire SN15 5EZ |
Director Name | Mr Richard Williams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 January 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woods Folly Ford Manor Road Dormansland Lingfield Surrey RH7 6NZ |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (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 | 17 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (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 | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brook House Spout Lane Tansley Matlock Derbyshire DE4 5FH |
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 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 January 2008 | Dissolved (1 page) |
---|---|
19 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Appointment of a voluntary liquidator (1 page) |
15 August 2007 | Declaration of solvency (3 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
25 April 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | Director resigned (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
1 July 2003 | Return made up to 24/05/03; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 24/05/02; full list of members (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (17 pages) |
6 February 2000 | New director appointed (2 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
20 June 1999 | Return made up to 13/05/99; full list of members (9 pages) |
9 June 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 December 1997 (20 pages) |
18 June 1998 | Return made up to 24/05/98; no change of members (7 pages) |
18 May 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page) |
27 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
13 February 1997 | Resolutions
|
3 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
14 August 1996 | New director appointed (2 pages) |
26 June 1996 | Return made up to 24/05/96; full list of members (10 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Memorandum and Articles of Association (22 pages) |
29 December 1995 | New director appointed (6 pages) |
29 December 1995 | New director appointed (4 pages) |
29 December 1995 | New director appointed (4 pages) |
15 December 1995 | New director appointed (6 pages) |
15 December 1995 | New director appointed (6 pages) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: room 721, euston house 24 eversholt street london NW1 1DZ (1 page) |
6 December 1995 | New director appointed (4 pages) |
4 December 1995 | Director resigned (2 pages) |
28 November 1995 | New director appointed (4 pages) |
26 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Accounting reference date notified as 31/03 (1 page) |
24 May 1995 | Incorporation (28 pages) |