Bedgrove
Aylesbury
Bucks
HP21 7EB
Director Name | Henry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2004(21 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Solicitor |
Correspondence Address | Stable Barn Hall Farm Charwelton Road Preston Capes Northamptonshire NN11 3TA |
Secretary Name | David Charles Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2004(21 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Mr Michael John Saunders |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whistlers Mead Appleshaw Andover Hampshire SP11 9BH |
Director Name | George Wentworth Latore |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 May 1991) |
Role | Company Director |
Correspondence Address | 256 Kempshott Lane Basingstoke Hampshire RG22 5LG |
Director Name | John Anthony Claydon |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | Shamrock Cottage Goodworth Clatford Andover Hampshire SP11 7QX |
Secretary Name | Mr Michael John Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whistlers Mead Appleshaw Andover Hampshire SP11 9BH |
Director Name | Fiona Lorraine Saunders |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 November 1998) |
Role | Legal Executive |
Correspondence Address | 34 Ash Tree Road Andover Hampshire SP10 3BY |
Secretary Name | Fiona Lorraine Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 34 Ash Tree Road Andover Hampshire SP10 3BY |
Director Name | Mr Michael John Saunders |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whistlers Mead Appleshaw Andover Hampshire SP11 9BH |
Director Name | Stephen Charles Thomas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Newnham Hall Poets Way, Newnham Daventry Northamptonshire NN11 3HQ |
Director Name | Mr Andrew Rae Burns |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Glebe Avenue Enfield Middlesex EN2 8NZ |
Secretary Name | Andrew Rae Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 1999) |
Role | Accountant |
Correspondence Address | 19 Prairie Street London SW8 3PT |
Secretary Name | John Kinross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 May 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Handel Mead Old Farm Park Milton Keynes Buckinghamshire MK7 8QA |
Secretary Name | Andrew William Stride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 December 2002) |
Role | Company Director |
Correspondence Address | 6 Tilbury Road East Haddon Northampton NN6 8BX |
Director Name | Mr Alistair Graham Burford |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Jungle Madingley Road, Coton Cambridge CB23 7PH |
Secretary Name | Steven Ian Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 13 Moreton Road South Round Green Luton Bedfordshire LU2 0TL |
Director Name | Gary Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Holly Tree House Flecknoe Warwicks CV23 8AT |
Registered Address | Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £260,866 |
Latest Accounts | 27 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 June 2007 | Dissolved (1 page) |
---|---|
9 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 March 2007 | Liquidators statement of receipts and payments (5 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Declaration of solvency (3 pages) |
8 February 2006 | Appointment of a voluntary liquidator (1 page) |
4 January 2006 | Accounts for a dormant company made up to 27 February 2005 (8 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 41 king street luton LU1 2DW (1 page) |
8 September 2005 | Return made up to 13/08/05; full list of members (5 pages) |
28 July 2005 | Director resigned (1 page) |
9 December 2004 | Accounts for a dormant company made up to 29 February 2004 (7 pages) |
8 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
22 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
22 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
10 September 2003 | Accounts for a dormant company made up to 2 March 2003 (7 pages) |
6 June 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
7 October 2002 | Accounts for a dormant company made up to 3 March 2002 (7 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
27 December 2001 | Accounts for a dormant company made up to 25 February 2001 (7 pages) |
16 October 2001 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
29 July 2001 | Memorandum and Articles of Association (10 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
18 July 2001 | Full accounts made up to 31 July 2000 (11 pages) |
30 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
22 February 2001 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
11 July 2000 | Return made up to 20/04/00; full list of members
|
15 June 2000 | Full accounts made up to 31 July 1999 (14 pages) |
13 June 2000 | New secretary appointed (2 pages) |
19 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Secretary resigned (1 page) |
17 February 2000 | Director's particulars changed (2 pages) |
14 January 2000 | Director's particulars changed (1 page) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
5 May 1999 | Return made up to 20/04/99; full list of members
|
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Secretary resigned;director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: worthy house 14 winchester road basingstoke hampshire. RG21 8UQ (1 page) |
18 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | Auditor's resignation (1 page) |
6 November 1998 | Full accounts made up to 31 July 1998 (14 pages) |
1 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
6 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
28 April 1997 | Return made up to 20/04/97; no change of members
|
2 January 1997 | Full accounts made up to 28 February 1996 (13 pages) |
25 April 1996 | Return made up to 20/04/96; no change of members
|
27 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
28 April 1995 | Return made up to 20/04/95; full list of members (6 pages) |
16 February 1994 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
12 March 1993 | Particulars of mortgage/charge (4 pages) |