Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Christopher Perry Treleaven |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Andrew John Crawford |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brown House Rough Road Worplesdon Hill Surrey GU22 0RB |
Secretary Name | Gareth Nicholas Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Manor Way Beckenham Kent BR3 3LR |
Director Name | Mr Steven John Coleman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 September 2010) |
Role | Group Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 55 Shakespeare Road Acton London W3 6SD |
Director Name | Mr John Lappin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 2009) |
Role | Group Director Of Finance |
Correspondence Address | 15 The Drive Buckhurst Hill Essex IG9 5RB |
Secretary Name | Mr Stephen George Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 21 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bell Mead Sawbridgeworth Hertfordshire CM21 9ES |
Director Name | Mr David Gareth Fison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 20 August 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Herne Hill London SE24 9LR |
Director Name | Alan Philip David Musry |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House, 20 St Mary's Parsona Manchester Lancashire M3 2LG |
Director Name | Michael Shwartz |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Foxfield Close Northwood Middlesex HA6 3NU |
Director Name | Henrik Nils Anders Svanqvist |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 December 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mats William Williamson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | Flat 3 Addison Road London W14 8ED |
Director Name | Mr Michael Colin Putnam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Mark Stephen Anthony Gayfer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Penerley Road Catford London SE6 2LH |
Director Name | Mr John Carleton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Director Name | Dominic Charles Whiston |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Herts WD3 9SW |
Registered Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Maple Cross |
100 at £1 | Skanska Construction Uk LTD 33.33% Ordinary B |
---|---|
100 at £1 | Skanska Construction Uk Limited 33.33% Ordinary A |
100 at £1 | Skanska Construction Uk Limited 33.33% Ordinary C |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2014 | Application to strike the company off the register (3 pages) |
3 July 2014 | Termination of appointment of Steven Coleman as a director (1 page) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
21 January 2014 | Termination of appointment of Dominic Charles Whiston as a director (1 page) |
21 January 2014 | Termination of appointment of Michael Shwartz as a director (1 page) |
21 January 2014 | Termination of appointment of John Carleton as a director (1 page) |
21 January 2014 | Termination of appointment of Alan Musry as a director (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
2 October 2013 | Termination of appointment of Henrik Svanqvist as a director (1 page) |
2 October 2013 | Appointment of Christopher Perry Treleaven as a director (2 pages) |
2 October 2013 | Termination of appointment of Michael Putnam as a director (1 page) |
2 October 2013 | Appointment of Mr Steven Leven as a director (2 pages) |
1 August 2013 | Director's details changed for Mr Michael Colin Putnam on 25 June 2013 (2 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Termination of appointment of Mark Gayfer as a director (1 page) |
10 February 2011 | Appointment of Dominic Charles Whiston as a director (2 pages) |
11 January 2011 | Appointment of John Carleton as a director (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 December 2010 | Termination of appointment of a director (1 page) |
1 December 2010 | Director's details changed for Mr Michael Colin Putnam on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Michael Colin Putnam on 1 December 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 November 2009 | Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Henrik Nils Anders Svanquist on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Henrik Nils Anders Svanquist on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Stephen Leven on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Stephen Leven on 1 October 2009 (1 page) |
5 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
30 March 2009 | Director appointed michael colin putnam (2 pages) |
27 March 2009 | Director appointed mark gayfer (2 pages) |
27 March 2009 | Appointment terminated director mats williamson (1 page) |
27 March 2009 | Appointment terminated director john lappin (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 August 2008 | Appointment terminated director david fison (1 page) |
20 August 2008 | Director appointed mats william williamson (2 pages) |
15 May 2008 | Memorandum and Articles of Association (5 pages) |
15 May 2008 | Resolutions
|
1 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
29 April 2008 | Director's change of particulars / david fison / 21/12/2007 (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: capital house 25 chapel street london NW1 5DT (1 page) |
8 January 2008 | New director appointed (3 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: salisbury house london wall london EC2M 5QY (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 July 2007 | Incorporation (24 pages) |