Penn
Buckinghamshire
HP10 8ES
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 10 May 2005) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 10 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Mrs Pauline Maud Mandeville |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Director Name | Mr Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Director Name | Mr Christopher Colin Tett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wormstall Wickham Newbury Berkshire RG20 8HB |
Director Name | Mr Christopher Nigel Woodhouse |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cuckoo Hill Catmere End Saffron Walden Essex CB11 4XG |
Secretary Name | Mr Andrew Gwynne Haydon White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Breer Street London SW6 3HE |
Secretary Name | Mr David Charles Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b Madeley Road Church Crookham Fleet Hampshire GU52 6AR |
Secretary Name | Mr James Lloyd John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bunch Way Haslemere Surrey GU27 1ER |
Director Name | Mr David Charles Parsons |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 March 2003) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 9b Madeley Road Church Crookham Fleet Hampshire GU52 6AR |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,111,000 |
Net Worth | £1,559,000 |
Cash | £161,000 |
Current Liabilities | £422,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2003 | New secretary appointed;new director appointed (4 pages) |
14 May 2003 | New director appointed (10 pages) |
14 May 2003 | New director appointed (18 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 26/02/03; full list of members
|
3 January 2003 | Auditor's resignation (1 page) |
20 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 91 jermyn street london SW1Y 6JT (1 page) |
8 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
23 May 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Return made up to 26/02/02; full list of members (7 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
1 March 2001 | Return made up to 26/02/01; full list of members
|
8 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 July 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
10 December 1999 | Particulars of mortgage/charge (11 pages) |
9 November 1999 | Particulars of mortgage/charge (11 pages) |
21 June 1999 | Particulars of mortgage/charge (11 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Particulars of mortgage/charge (15 pages) |
29 March 1999 | New director appointed (3 pages) |
29 March 1999 | New director appointed (3 pages) |
29 March 1999 | Ad 03/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 1999 | Director resigned (2 pages) |
29 March 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |