Chesham
Buckinghamshire
HP5 3NS
Director Name | Peter Howard Kitson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | L Annonciade 17 Avenue De L Annonciade 98000 Monaco Foreign |
Secretary Name | Mr Ian Paul Ashworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | Valley Cottage The Vale Chesham Buckinghamshire HP5 3NS |
Director Name | Mr Michael John Scotson Mulvaney |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Chilton Road Chesham Buckinghamshire HP5 2AT |
Director Name | Mr Adrian Laurence Powell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wigginton Bottom Wigginton Tring Hertfordshire HP23 6HN |
Director Name | Mr William Francis Stennett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9b Compton Road London N1 2PA |
Secretary Name | Mr Ian Paul Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Valley Cottage The Vale Chesham Buckinghamshire HP5 3NS |
Director Name | Nicola Susan Fothergill |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2002) |
Role | Accountant |
Correspondence Address | Burford House 4 Burford Lane Epsom Surrey KT17 3EY |
Director Name | Neville Stanley Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | Bomar House Grand Port Lane, St. Sampson Guernsey Channel Islands GY2 4FE |
Secretary Name | Nicola Susan Fothergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2002) |
Role | Accountant |
Correspondence Address | Burford House 4 Burford Lane Epsom Surrey KT17 3EY |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Memery Crystal 31 Southampton Row London WC1B 5HT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
10 December 2003 | Dissolved (1 page) |
---|---|
10 September 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Appointment of a voluntary liquidator (1 page) |
2 June 2003 | Declaration of solvency (3 pages) |
2 June 2003 | Resolutions
|
28 January 2003 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: valley cottage the vale chesham buckinghamshire HP5 3NS (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 12 the courtyards croxley business park watford hertfordshire WD18 8NJ (1 page) |
21 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
6 December 2001 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
14 November 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 30/06/01; full list of members
|
11 January 2001 | Registered office changed on 11/01/01 from: unit 2 62 higham road chesham buckinghamshire HP5 2AF (1 page) |
20 November 2000 | Memorandum and Articles of Association (7 pages) |
20 November 2000 | Ad 31/07/00--------- £ si [email protected]= 119998 £ ic 180002/300000 (4 pages) |
20 November 2000 | Ad 09/08/00--------- £ si [email protected]=30000 £ ic 150002/180002 (2 pages) |
11 October 2000 | Particulars of mortgage/charge (7 pages) |
29 August 2000 | S-div 31/07/00 (1 page) |
29 August 2000 | Nc inc already adjusted 31/07/00 (1 page) |
25 August 2000 | Ad 10/08/00--------- £ si [email protected]= 150000 £ ic 2/150002 (5 pages) |
23 August 2000 | Prospectus (36 pages) |
14 August 2000 | Resolutions
|
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Company name changed wap integrators (uk) PLC\certificate issued on 01/08/00 (4 pages) |
1 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
1 August 2000 | Application to commence business (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | Incorporation (15 pages) |