Bedford
MK40 3QW
Director Name | Mr Brian Alan Howseman |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1995(5 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | College Principal |
Country of Residence | England |
Correspondence Address | 82 Flitwick Road Ampthill Bedford Bedfordshire MK45 2NY |
Secretary Name | Carole Ann Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1995(5 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Bradgers Hill Road Luton LU2 7EW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Baker Tilly 1st Floor Centinal 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
29 November 2002 | Dissolved (1 page) |
---|---|
29 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: the clockhouse 140 london road guildford surrey GU1 1UW (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: baker tilly 1ST floor centinal 46CLARENDON road watford hertfordshire WD17 1HE (1 page) |
6 August 2001 | Appointment of a voluntary liquidator (1 page) |
6 August 2001 | Declaration of solvency (3 pages) |
6 August 2001 | Declaration of solvency (3 pages) |
6 August 2001 | Resolutions
|
18 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
4 August 2000 | Return made up to 04/08/00; full list of members (5 pages) |
5 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
4 November 1999 | Return made up to 04/08/99; full list of members (5 pages) |
26 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
28 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
5 September 1997 | Return made up to 04/08/97; full list of members (5 pages) |
23 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
6 September 1996 | Return made up to 04/08/96; full list of members (5 pages) |
5 October 1995 | Accounting reference date notified as 31/07 (1 page) |
13 September 1995 | Secretary resigned;director resigned;new director appointed (8 pages) |
13 September 1995 | Resolutions
|
21 August 1995 | Company name changed speed 6048 LIMITED\certificate issued on 22/08/95 (4 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
4 August 1995 | Incorporation (38 pages) |