Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2000(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 January 2004) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Michael Daniel Bennett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 1 Baker Street London W1M 1AA |
Director Name | Russell Ian Foreman |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | Woodlands Pine Grove London N20 8LB |
Director Name | Michael Edward Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hintlesham 55 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Thomas Richard Lloyd |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 1999) |
Role | Casino Operations Director |
Correspondence Address | Little Foxwood 207 The Street Capel Dorking Surrey RH5 5ER |
Director Name | Andrew Michael Love |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 1a Palace Gate Kensington London W8 5LS |
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Jonathan Griffiths |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 11 Pageant Crescent London SE16 5FZ |
Director Name | Johann Lesley Davey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Alan Spencer Ross |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 1a Palace Gate Kensington London W8 5LS |
Director Name | Colin Waggett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 41 Spring Grove London W4 3NH |
Director Name | Ian Timothy Payne |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2000) |
Role | Casino Operator |
Correspondence Address | The Elms 56 Avenue Road Dorridge Solihull West Midlands B93 8JZ |
Director Name | Susan Boyle Harley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2000) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Threeways Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Director Name | Kate Emma Stanley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2000) |
Role | Marketing Director |
Correspondence Address | 5 The Barns West Leith Tring Hertfordshire HP23 6JJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2003 | Application for striking-off (1 page) |
23 June 2003 | Nc inc already adjusted 29/05/03 (1 page) |
23 June 2003 | Ad 29/05/03--------- £ si 459975@1=459975 £ ic 70002/529977 (2 pages) |
23 June 2003 | Resolutions
|
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 May 2001 | Return made up to 03/05/01; full list of members (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: c/o ladbroke group maple court central park reeds crescent watford WD1 1HZ (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (4 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (7 pages) |
19 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 August 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 03/05/98; full list of members (11 pages) |
3 August 1997 | Director's particulars changed (1 page) |
13 July 1997 | £ nc 1000/71000 20/06/97 (1 page) |
13 July 1997 | Ad 20/06/97--------- £ si 70000@1=70000 £ ic 4/70004 (2 pages) |
13 July 1997 | Resolutions
|
2 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
2 June 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: maple court central park reeds crescent watford WD1 1HZ (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: c/o ladbroke group maple court central park reeds crescent watford WD1 1HZ (1 page) |
19 February 1997 | Ad 24/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
17 February 1997 | Company name changed tattenholme LIMITED\certificate issued on 17/02/97 (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
24 December 1996 | Incorporation (20 pages) |