London
NW11 6TU
Director Name | Mr Henry Richard Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 May 1993(20 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 September 2000) |
Role | D |
Country of Residence | England |
Correspondence Address | Benhams Benhams Lane Fawley Henley On Thames Oxfordshire RG9 6JG |
Secretary Name | Mr David Robert Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Turner Close London NW11 6TU |
Director Name | Martin Slough |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Tyrells Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7ED |
Director Name | Norman Horace Slough |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Baranquet 68 High Street Old Harlow Harlow Essex CM17 0DR |
Director Name | Alan John Tadd |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1993) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 85 Warwick Road Bishops Stortford Herts CM23 5NL |
Secretary Name | Alan John Tadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Warwick Road Bishops Stortford Herts CM23 5NL |
Director Name | Peter Hayes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 1993(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 1994) |
Role | General Manager |
Correspondence Address | Pilgrim Cottage 34 London Lane Great Paxton Cambridgeshire PE19 4RH |
Secretary Name | Mr Anthony David Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(20 years after company formation) |
Appointment Duration | 4 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Drummonds Hartland Road Epping Essex CM16 4PJ |
Director Name | Peter John Andrews |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 February 1998) |
Role | Accountant |
Correspondence Address | 10 Byards Green Potton Sandy Bedfordshire SG19 2SB |
Secretary Name | Peter John Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 1998) |
Role | Accountant |
Correspondence Address | 10 Byards Green Potton Sandy Bedfordshire SG19 2SB |
Director Name | Kevin John People |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 1998) |
Role | Dealer Principal |
Correspondence Address | 105 Stow Road Wisbech Cambridgeshire PE13 3TQ |
Director Name | Trevor John Boughen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 1999) |
Role | Motor Dealer |
Correspondence Address | 1 Orange Row Terrington St Clements Norfolk PE34 4NN |
Registered Address | 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2000 | Application for striking-off (2 pages) |
15 December 1999 | Return made up to 12/12/99; full list of members
|
21 October 1999 | Registered office changed on 21/10/99 from: south road harlow essex CM20 2BG (1 page) |
23 August 1999 | Director resigned (1 page) |
21 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 December 1998 | Return made up to 12/12/98; no change of members
|
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
19 January 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
17 December 1997 | Return made up to 12/12/97; no change of members
|
19 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
13 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
13 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
15 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |