Rickmansworth
Hertfordshire
WD3 7AW
Director Name | Janys Diana Starks |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 February 2001) |
Role | Company Director |
Correspondence Address | Blakeleys Lodge Stoney Hills Ware Hertfordshire SG12 0HH |
Director Name | Nigel Brooke |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Currency Dealer |
Correspondence Address | Mountaib Cottage Cold Christmas Thundridge Ware Hertfordshire SG12 7SW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Nightingale Hall Farm Earls Colne Colchester CO6 2NW |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Greenstead Green and Halstead Rural |
Ward | Gosfield & Greenstead Green |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
6 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
11 August 1998 | Return made up to 17/07/98; full list of members
|
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |