Hemmingford Grey
Huntingdon
Cambridgeshire
PE28 9EP
Director Name | Clive Stuart Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 December 2007) |
Role | Electrical Engineer |
Correspondence Address | 1 Cornwall Drive Baswich Staffordshire ST17 0FG |
Director Name | Mrs Rita Powell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(3 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 18 December 2007) |
Role | Group Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fordwater 34 Fulling Mill Lane Welwyn Hertfordshire AL6 9NS |
Secretary Name | Mrs Rita Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 December 2007) |
Role | Pensions Controller |
Country of Residence | United Kingdom |
Correspondence Address | Fordwater 34 Fulling Mill Lane Welwyn Hertfordshire AL6 9NS |
Director Name | Mr Douglas Garforth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Orchard Way Offord Darcy Huntingdon Cambridgeshire PE18 9RE |
Director Name | Catherine Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Human Resources Director |
Correspondence Address | 182 Tyne Crescent Brickhill Bedford MK41 7YL |
Secretary Name | Catherine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Human Resources Director |
Correspondence Address | 182 Tyne Crescent Brickhill Bedford MK41 7YL |
Director Name | Tina Maria Boden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 November 2002) |
Role | Accountant |
Correspondence Address | 20 Miniva Drive Walmley Sutton Coldfield West Midlands B76 2WT |
Director Name | Geoffrey Alan Page |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 2001) |
Role | Systems Support |
Correspondence Address | 4 Sunningdale Avenue Perton Wolverhampton West Midlands WV6 7YR |
Director Name | David Stewart |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2003) |
Role | Manager |
Correspondence Address | 44 Margetts Hemmingford Grey Huntingdon Cambridgeshire PE28 9EP |
Secretary Name | David Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 44 Margetts Hemmingford Grey Huntingdon Cambridgeshire PE28 9EP |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2006 | Annual return made up to 25/03/06 (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
9 November 2005 | Full accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Annual return made up to 25/03/05
|
3 February 2005 | Full accounts made up to 31 March 2004 (6 pages) |
19 April 2004 | Annual return made up to 25/03/04 (4 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (6 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | Annual return made up to 25/03/03 (4 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | New secretary appointed (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
6 August 2002 | New director appointed (2 pages) |
29 March 2002 | Annual return made up to 25/03/02 (4 pages) |
29 March 2002 | Director's particulars changed (1 page) |
7 February 2002 | New director appointed (2 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
18 October 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director resigned (1 page) |
3 April 2001 | Annual return made up to 25/03/01
|
12 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 April 2000 | Annual return made up to 25/03/00 (4 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
25 March 1999 | Incorporation (24 pages) |