42 Chiltern Avenue Bushey
Watford
Hertfordshire
WD2 3TG
Secretary Name | Howard Michael Fifer |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 7 Parklands 42 Chiltern Avenue Bushey Watford Hertfordshire WD2 3TG |
Secretary Name | Estella Doris Fifer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Flat 12a Norfolk House 208 London Road Stanmore Middlesex HA7 4PJ |
Director Name | Kirsty Jane Hoskins |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Production Director |
Correspondence Address | 35 Epping Green Hemel Hempstead Hertfordshire HP2 7JP |
Director Name | David Sass |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Coldfall Avenue London N10 1HS |
Director Name | Mr Robert Voce |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 College Road London NW10 5EL |
Director Name | Lesley Patricia Simpson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 2001) |
Role | Operations |
Correspondence Address | 67 Roosevelt Way Dagenham Essex RM10 8DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Palladium House 1-4 Argyll Street London W1V 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
26 August 2006 | Dissolved (1 page) |
---|---|
26 May 2006 | Completion of winding up (1 page) |
3 October 2001 | Order of court to wind up (2 pages) |
10 July 2001 | Return made up to 04/02/01; full list of members (7 pages) |
4 April 2001 | Director resigned (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (2 pages) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
4 February 2000 | Incorporation (16 pages) |