Rickmansworth
Hertfordshire
WD3 4DY
Secretary Name | Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(5 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 66b Station Approach South Ruislip Middlesex HA4 6SA |
Director Name | Anthony Oliver Bickerstaff |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2001(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Finance Director |
Correspondence Address | 12 Heythrop Drive Ickenham Middlesex UB10 8DT |
Director Name | Michael Gordon Hinge |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Chimneys Oakcroft Road West Byfleet Surrey KT14 6JH |
Director Name | John David Patman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Puckeridge 50 Hale Road Wendover Aylesbury Buckinghamshire HP22 6NF |
Secretary Name | Valerie Jean Horsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Oakley Close Church Road London W7 3BQ |
Director Name | Robert Arthur Howson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(1 day after company formation) |
Appointment Duration | 5 months (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | The Chestnuts Chinnor Post Office 5 Keens Lane Chinnor Oxfordshire OX9 4PF |
Director Name | John McKenna |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Joiners Lane Chalfont St. Peter Buckinghamshire SL9 0AX |
Director Name | Derek William Fryer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2000) |
Role | MD |
Country of Residence | England |
Correspondence Address | 19 Strawberry Vale Twickenham Middlesex TW1 4RX |
Director Name | David Hind |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | 4 The Warren Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0QZ |
Secretary Name | Albert Peter Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | Apple View 2 Bramley End Hughenden Valley High Wycombe Buckinghamshire HP14 4NS |
Director Name | David Douglas Percival White |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2001) |
Role | Accountant |
Correspondence Address | Botley House Tanworth Lane Henley In Arden Warwickshire B95 5QY |
Secretary Name | Mr Andrew Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2005 | Dissolved (1 page) |
---|---|
23 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
26 October 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page) |
29 October 2002 | Return made up to 09/10/02; full list of members
|
25 October 2002 | Resolutions
|
25 October 2002 | Appointment of a voluntary liquidator (1 page) |
25 October 2002 | Declaration of solvency (3 pages) |
14 October 2002 | Director resigned (1 page) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members
|
8 August 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
19 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (10 pages) |
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (3 pages) |
21 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
17 July 1998 | Director resigned (1 page) |
9 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
25 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
4 July 1996 | Director resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
12 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Ad 10/10/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 October 1995 | Accounting reference date notified as 31/12 (1 page) |
11 October 1995 | New director appointed (2 pages) |
9 October 1995 | Incorporation (34 pages) |