Hatfield Peverel
Chelmsford
Essex
CM3 2SD
Director Name | Pythia Ashton-Jewell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 August 2003) |
Role | Artist Illustrator |
Correspondence Address | 59 Gainsborough Road London N12 8AA |
Secretary Name | Bernard Lee Bowen-Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 12 Haven Court Hatfield Peverel Chelmsford Essex CM3 2SD |
Director Name | Mrs Caroline Mary Bowen-Davies |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 1999) |
Role | Artists Agent |
Correspondence Address | Raydene Station Road Hatfield Peverel Chelmsford Essex CM3 2DS |
Director Name | William Bowen-Davies |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 1999) |
Role | Artists Agent |
Correspondence Address | Raydene Station Road Hatfield Peverel Chelmsford Essex CM3 2DS |
Secretary Name | William Bowen-Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Raydene Station Road Hatfield Peverel Chelmsford Essex CM3 2DS |
Director Name | Linda Anne Bowen-Davies |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1999) |
Role | Book Keeper |
Correspondence Address | 68 Lower Anchor Street Chelmsford Essex CM2 0AU |
Director Name | Mr Trevor Russell Green |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(43 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 02 August 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westminster Drive London N13 4NT |
Secretary Name | Pythia Ashton-Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(43 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 2000) |
Role | Artist Illustrator |
Correspondence Address | 59 Gainsborough Road London N12 8AA |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £29,358 |
Net Worth | -£4,039 |
Cash | £2,441 |
Current Liabilities | £19,272 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2003 | Application for striking-off (1 page) |
21 March 2003 | Return made up to 04/03/03; no change of members (4 pages) |
15 April 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
22 March 2002 | Return made up to 04/03/02; no change of members (4 pages) |
14 May 2001 | Accounts made up to 31 October 2000 (10 pages) |
10 April 2001 | Location of register of members (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Location of debenture register (1 page) |
10 April 2001 | Return made up to 04/03/01; full list of members (5 pages) |
22 May 2000 | Accounts made up to 31 October 1999 (8 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
14 September 1999 | Director resigned (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 26 danbury street islington london N1 8JU (1 page) |
27 April 1999 | Return made up to 26/02/99; full list of members (5 pages) |
11 March 1999 | Accounts made up to 31 October 1998 (8 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | Accounts made up to 31 October 1997 (9 pages) |
19 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
29 April 1997 | Accounts made up to 31 October 1996 (9 pages) |
29 April 1997 | New director appointed (2 pages) |
2 April 1997 | Return made up to 04/03/97; no change of members (4 pages) |
9 May 1996 | Accounts made up to 31 October 1995 (9 pages) |
12 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
19 June 1995 | Accounts made up to 31 October 1994 (9 pages) |
30 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |