Watford
Hertfordshire
WD25 0FD
Director Name | Richard James Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(same day as company formation) |
Role | Actor Singer |
Correspondence Address | 65 Lower Paddock Road Oxhey Watford Hertfordshire WD19 4GU |
Director Name | Mr Philip John Ray |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(same day as company formation) |
Role | Chartered Civil Engineer |
Correspondence Address | 2 Swallow Close Rickmansworth Hertfordshire WD3 2DZ |
Director Name | Quentin Michael Vaile |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(same day as company formation) |
Role | Licensing Executive |
Correspondence Address | 53 Windmill Drive Croxley Green Rickmansworth Hertfordshire WD3 3FF |
Secretary Name | Caroline Jane White |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 The Cloisters Rickmansworth Hertfordshire WD3 1HL |
Director Name | Mr Richard Alexander Lawman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2003(6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Consulting Civil & Structural |
Country of Residence | England |
Correspondence Address | The Old Vicarage 10 Church Street Rickmansworth Hertfordshire WD3 1BS |
Director Name | Maurice Edward Ray |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | 5 The Squirrels Pinner Middlesex HA5 3BD |
Director Name | Mr Anthony Samuel Gould |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | International Marketing Consul |
Country of Residence | England |
Correspondence Address | Globetrotter Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Paula Hisckcocks |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | Redbarn 4 High Close Rickmansworth Hertfordshire WD3 4DZ |
Director Name | Timothy James Oakley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 240 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LQ |
Director Name | Dr Andrew John Pendlebury |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Chartered Engineer Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Templewood 8 Temple Gardens Moor Park Rickmansworth Hertfordshire WD3 1QJ |
Director Name | Richard Anthony Lewis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 34 Murray Road Northwood Middlesex HA6 2YL |
Director Name | Michael John Stratton Thompson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 October 2004) |
Role | Retired |
Correspondence Address | 70 Church Lane Sarratt Hertfordshire WD3 6HL |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £67,202 |
Cash | £128,386 |
Current Liabilities | £101,534 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 January 2007 | Dissolved (1 page) |
---|---|
19 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 August 2006 | Liquidators statement of receipts and payments (6 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
11 February 2005 | Appointment of a voluntary liquidator (1 page) |
11 February 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
11 February 2005 | Statement of affairs (11 pages) |
11 February 2005 | Resolutions
|
27 January 2005 | Registered office changed on 27/01/05 from: 28 church street rickmansworth hertfordshire WD3 1DD (1 page) |
7 January 2005 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
30 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 June 2004 | Annual return made up to 12/06/04
|
29 June 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 11 church street rickmansworth hertfordshire WD3 1DB (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
20 October 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
20 October 2003 | Director resigned (1 page) |
12 June 2003 | Incorporation (28 pages) |