Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Secretary Name | Alastair Stewart Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2003(7 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleninver, 16 Green Lane Chesham Bois Amersham Buckinghamshire HP6 5LQ |
Director Name | Roland Lynford Bennett |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Finance Manager |
Correspondence Address | 16 Pendragon Way Heatherside Camberley Surrey GU15 1BS |
Director Name | Christopher Adam Grew |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Attorney |
Correspondence Address | 15 Noel Road Islington London N1 8HQ |
Secretary Name | Romanie Jade Hollingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat49 Stanbury Court 99 Haverstock Hill London NW3 4RR |
Director Name | Ian Douglas Andrew |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 1 Alanbrooke Close Hartley Wintney Hampshire RG27 8QY |
Director Name | John Chiplin |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 1999) |
Role | Company Director |
Correspondence Address | 130 Walton Street London Sw3 |
Secretary Name | Trudy Elaine Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Church Cottage Mattingley Green Mattingley Basingstoke Hampshire RG27 8LA |
Secretary Name | Mr David Orlando Spencer Harmes |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lime Walk Maidenhead Berkshire SL6 6QB |
Secretary Name | Mr David Orlando Spencer Harmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lime Walk Maidenhead Berkshire SL6 6QB |
Secretary Name | Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 34 Heath Close Wokingham Berkshire RG41 2PG |
Director Name | Mr David Orlando Spencer Harmes |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lime Walk Maidenhead Berkshire SL6 6QB |
Director Name | Andrew Dominic Tait |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | Burley Lawn House Beechwood Lane Burley Hampshire BH24 4AR |
Director Name | Paul Beardow |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Mulberry, Chapel Lane Easton Hampshire SO21 1EN |
Registered Address | C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 April 2007 | Dissolved (1 page) |
---|---|
17 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: cromwell house bartley wood business park hook hampshire RG27 9XA (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Declaration of solvency (3 pages) |
20 October 2006 | Appointment of a voluntary liquidator (1 page) |
18 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
12 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
8 June 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 June 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 10/04/02; full list of members
|
17 May 2002 | New secretary appointed (2 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
29 August 2001 | Return made up to 10/04/01; full list of members (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
17 January 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
4 September 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 10/04/00; full list of members
|
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
23 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
9 May 1999 | Return made up to 10/04/99; no change of members
|
3 April 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: brobeck hale and dorr international hasilwood house 60 bishopsgate london EC2N 4AJ (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
20 November 1997 | Resolutions
|
1 July 1997 | Registered office changed on 01/07/97 from: brobeck hale & dorr internationa hasilwood house 60 bishopsgate london EC2N 4AJ (1 page) |
21 May 1997 | Return made up to 10/04/97; full list of members
|
10 April 1996 | Incorporation (21 pages) |