Hampstead Norreys
Berkshire
RG18 0SR
Director Name | Mark James Turner |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2000(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Project Director |
Correspondence Address | 52 Edinburgh Road Reading Berkshire RG30 2UB |
Director Name | Mr Lance Warren French |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Pumphouse The Street Frittenden Kent TN17 2DG |
Secretary Name | TSL Accounting Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 August 1999(5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | The Counting House High Street Minchinhampton Stroud Gloucestershire GL6 9BN Wales |
Director Name | Nicholas Charles Clemson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Box Cottage Water Street Hampstead Norreys Berkshire RG18 0SR |
Director Name | Richard Guy Clemson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Kingswood Road London SW2 4JH |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Michael Robert Clemson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | The Coach House Broadford Goudhurst Road Horsmonden Tonbridge Kent TN12 8EU |
Director Name | Mr Craig Peter Jenkins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36a Belvedere Bath BA1 5HR |
Secretary Name | Total Solutions UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | The Counting House High Street Minchinhampton Stroud Gloucestershire GL6 9BN Wales |
Director Name | TSL Financial Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2002(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 2003) |
Correspondence Address | 4 Chapel Row Queen Square Bath BA1 1HN |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£221,324 |
Current Liabilities | £376,446 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2008 | Dissolved (1 page) |
---|---|
17 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Statement of affairs (8 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Appointment of a voluntary liquidator (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 66 queen square bristol BS1 4JP (1 page) |
19 May 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: counting house high street minchinhampton stroud gloucestershire GL6 9BN (1 page) |
2 March 2003 | Return made up to 25/03/02; full list of members (8 pages) |
2 March 2003 | Resolutions
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Resolutions
|
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
22 January 2001 | New director appointed (2 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
22 March 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2000 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
25 March 1999 | Incorporation (16 pages) |