Berkhamsted
Hertfordshire
HP4 1LE
Director Name | Charles Ryder |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(1 day after company formation) |
Appointment Duration | 5 years (closed 24 October 2000) |
Role | Energy Consultant |
Correspondence Address | 6 Birch Lea Crawley West Sussex RH10 2AB |
Director Name | Mr Robert Spears |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 October 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Romany Patch 32 Halloughton Road Southwell Nottinghamshire NG25 0LR |
Director Name | Mr John Walter Tapp |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 October 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wagtails 70 Fryerning Lane Ingatestone Essex CM4 0NN |
Secretary Name | Mr John Walter Tapp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 October 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wagtails 70 Fryerning Lane Ingatestone Essex CM4 0NN |
Director Name | Mr Alan Mitchell Rae |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 May 1996) |
Role | Consultant |
Correspondence Address | 72 Hampstead Way London NW11 7XX |
Secretary Name | Mr Alan Mitchell Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 May 1996) |
Role | Consultant |
Correspondence Address | 72 Hampstead Way London NW11 7XX |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | Wagtails 70 Fryerning Lane Fryerning Essex CM4 0NN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2000 | Application for striking-off (1 page) |
26 October 1999 | Annual return made up to 18/10/99 (4 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 November 1998 | Annual return made up to 18/10/98 (4 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1997 | Annual return made up to 18/10/97 (4 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 November 1996 | Annual return made up to 18/10/96
|
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 72 hampstead way london NW11 (1 page) |
19 June 1996 | Accounting reference date notified as 31/12 (1 page) |
23 October 1995 | New secretary appointed;new director appointed (2 pages) |
18 October 1995 | Incorporation (44 pages) |