Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Director Name | Mr Brendan Christopher Flood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 May 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Acacia Road Hampton Middlesex TW12 3DP |
Secretary Name | John Richard Upwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 177d Randolph Avenue London W9 1DJ |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 19 November 2002) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mallow Street London EC1A 8RQ |
Director Name | David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 19 November 2002) |
Role | Accountant |
Correspondence Address | Laxtons 176 Kimbolton Road Bedford Bedfordshire MK41 8DW |
Director Name | Mr Gary Allen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Buckhurst Withyham Hartfield East Sussex TN7 4BA |
Director Name | Mr Timothy James Ewart Bowen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows 9 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Graeme Francis Walker |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvedon Grange Kelvedon Hatch Brentwood Essex CM15 0LA |
Secretary Name | Mr Timothy James Ewart Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows 9 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Sean Thomas Orsler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Bay Tree House East Street Mayfield East Sussex TN20 6TY |
Secretary Name | Mr Stephen William Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2001) |
Role | Finance Director |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Director Name | Mr Andrew Barton Grant |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Flood Street London SW3 5TD |
Registered Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,919,858 |
Gross Profit | £490,427 |
Net Worth | £245,670 |
Current Liabilities | £47,020 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
5 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
16 October 2001 | Strike-off action suspended (1 page) |
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: boundary house 91/93 charterhouse street london EC1M 6HR (1 page) |
6 April 2000 | Secretary resigned (1 page) |
20 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
2 June 1999 | Secretary resigned;director resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
5 October 1998 | Return made up to 16/09/98; full list of members
|
17 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 April 1998 | Ad 02/01/98--------- £ si 98@1=98 £ ic 98/196 (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: boundary house 91/93 charterhouse street london EC1M 6HR (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 16 st john street london EC1M 4AY (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New secretary appointed;new director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 September 1997 | Incorporation (14 pages) |