Waltham Abbey
Essex
EN9 3LE
Director Name | Anna Katalin Lichfield |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1993) |
Role | Consultant |
Correspondence Address | The Gables Church Lane Pinner Middlesex HA5 3AB |
Director Name | Helen Jane Suddards |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 1992) |
Role | Consultant |
Correspondence Address | 22 Ryfold Road Wimbledon Park London SW19 8BZ |
Director Name | Mr John Barry Toogood |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 147 Manor Green Road Epsom Surrey KT19 8LL |
Director Name | Dr Martin William Baker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 1996) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Belmont Road Reigate Surrey RH2 7EE |
Director Name | Mr Mitchell Ramon Fussell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 27 August 2008) |
Role | Consultant |
Correspondence Address | Abbey Lodge Pick Hill Waltham Abbey Essex EN9 3LE |
Secretary Name | Dr Martin William Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Belmont Road Reigate Surrey RH2 7EE |
Director Name | Kelly Jenny Fussell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1996(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 June 2008) |
Role | Secretary |
Correspondence Address | Abbey Lodge Pick Hill Waltham Abbey Essex EN9 3LE |
Secretary Name | Mr Mitchell Ramon Fussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1996(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 August 2004) |
Role | Management Consultant |
Correspondence Address | Abbey Lodge Pick Hill Waltham Abbey Essex EN9 3LE |
Director Name | Graham Richard Fussell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 1a Church Street Market Square Waltham Abbey Essex EN9 3AX |
Director Name | Mrs Pauline Somers |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Devon Close Buckhurst Hill Essex IG9 5LF |
Director Name | Mr Dennis Richard Norgard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | Jersey Cottage Temple Park Farm High Street Hurley Berkshire SL6 5LT |
Director Name | Graham Fussell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 19 July 2004(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2005) |
Role | Business Development Director |
Correspondence Address | Abbey Lodge Pick Hill Waltham Abbey Essex EN9 3LE |
Registered Address | Abbey Lodge Pick Hill Waltham Abbey Essex EN9 3LE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey Paternoster |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £212,294 |
Cash | £1,108 |
Current Liabilities | £273,680 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Appointment terminated director mitchell fussell (1 page) |
14 August 2008 | Appointment terminated director kelly fussell (1 page) |
14 August 2008 | Return made up to 21/02/08; full list of members (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
5 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
27 April 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
28 December 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
15 May 2004 | Return made up to 21/02/04; full list of members (8 pages) |
7 November 2003 | Full accounts made up to 30 November 2002 (9 pages) |
3 June 2003 | Full accounts made up to 30 November 2001 (9 pages) |
19 May 2003 | Director resigned (1 page) |
23 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
28 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
15 August 2001 | Director resigned (1 page) |
10 August 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
29 March 2001 | Ad 01/11/00--------- £ si [email protected] (2 pages) |
27 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
22 December 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
28 November 2000 | New director appointed (2 pages) |
28 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Nc inc already adjusted 11/02/00 (1 page) |
25 June 1999 | Particulars of mortgage/charge (4 pages) |
31 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
15 March 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
4 September 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
27 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
9 March 1998 | Return made up to 26/02/98; full list of members
|
12 May 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
4 March 1997 | Return made up to 26/02/97; full list of members
|
13 August 1996 | Registered office changed on 13/08/96 from: abbey lodge pick hill waltham abbey essex EN9 3LG (1 page) |
5 June 1996 | Secretary resigned;director resigned (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: north house 198 high street tonbridge kent TN9 1BE (1 page) |
3 April 1996 | Return made up to 26/02/96; no change of members
|
29 January 1996 | Full accounts made up to 30 November 1995 (12 pages) |
13 March 1995 | Return made up to 26/02/95; no change of members
|
30 November 1988 | Incorporation (15 pages) |