St Albans
Hertfordshire
AL1 1TP
Director Name | Mrs Helen Bunter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Microbiologist |
Correspondence Address | 47 Abbots Park St Albans Hertfordshire AL1 1TW |
Secretary Name | Mrs Helen Bunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Abbots Park St Albans Hertfordshire AL1 1TW |
Director Name | Maureen Margaret Forbes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 April 2001) |
Role | Tax Manager |
Correspondence Address | 59 Abbots Park St Albans Hertfordshire AL1 1TP |
Secretary Name | Frances Dallas Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 1995) |
Role | Personal Assistant |
Correspondence Address | 26 Abbots Park St Albans Hertfordshire AL1 1TW |
Secretary Name | Maureen Margaret Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 April 2001) |
Role | Tax Manager |
Correspondence Address | 59 Abbots Park St Albans Hertfordshire AL1 1TP |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,984 |
Cash | £7,984 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 December 2002 | Secretary resigned;director resigned (1 page) |
20 March 2002 | Full accounts made up to 31 March 2001 (6 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
4 April 2001 | Return made up to 28/03/00; full list of members (8 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
20 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
5 December 1999 | Return made up to 28/03/99; no change of members (4 pages) |
4 September 1998 | Full accounts made up to 31 March 1997 (6 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
4 September 1998 | Return made up to 28/03/98; change of members (6 pages) |
4 September 1998 | Return made up to 28/03/97; full list of members (6 pages) |
11 November 1996 | Return made up to 28/03/96; change of members
|
30 September 1996 | New secretary appointed (2 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
24 July 1995 | Return made up to 28/03/95; full list of members (8 pages) |