Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2015(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2007(79 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 September 2016) |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Andros Stakis |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 1991) |
Role | Company Director |
Correspondence Address | Glentyan House Glentyan Estate Kilbarchan Renfrewshire PA10 7JJ Scotland |
Director Name | Sir Reo Stakis |
---|---|
Date of Birth | March 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(61 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | 54 Aytoun Road Pollokshields Glasgow Lanarkshire G41 5HE Scotland |
Secretary Name | Anthony Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(61 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 April 1990) |
Role | Company Director |
Correspondence Address | 58 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland |
Secretary Name | Mr David John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 1992) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Clochranhill House Clochranhill Road Alloway Ayrshire KA7 4QE Scotland |
Director Name | James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1990(62 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 07 March 1991) |
Role | Accountant |
Correspondence Address | 38 Cormorant Avenue Houston Johnstone Renfrewshire PA6 7LW Scotland |
Director Name | William Donald Mackay |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(63 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(63 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 1999) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(63 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Secretary Name | Andrew Ross Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1993) |
Role | Chartered Secretary |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | Anthony Richard Harris |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2000) |
Role | Hotelier |
Correspondence Address | 43 Alma Square London NW8 9PY |
Director Name | Paul Victor Harvey |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | Flat 2, The Cotton Mill 35 King Street Leicester Leicestershire LE1 6RN |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(71 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 1999(71 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2004) |
Role | Operations Director |
Correspondence Address | 1 Grange Road Tring Hertfordshire HP23 5JP |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(73 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Wolfgang Neumann |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 31 January 2003(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Flat 4, 34 Holland Park London W11 3TA |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2003(75 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | Rosemarie Shill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House High Street Henley In Arden Warwickshire B95 5BN |
Director Name | Mr Gordon William Lyle |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aragorn House Stylecroft Road Chalfont St. Giles Buckinghamshire HP8 4HZ |
Director Name | Mr John Crosbie Philip |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(76 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2011) |
Role | Vp Operations Central & North |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Hugh Matthew Taylor |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(76 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2007) |
Role | Operations Vp For Southern Reg |
Country of Residence | United Kingdom |
Correspondence Address | 5 Amberden Avenue London N3 3BJ |
Director Name | Howard Friedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Mr Simon Robert Vincent |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(78 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(80 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 209 Merry Hill Road Bushey Hertfordshire WD23 1AP |
Director Name | Ms Elizabeth Jane Rabin |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(80 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | John Rogers |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(83 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Oded Lifschitz |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Australian / Israeli |
Status | Resigned |
Appointed | 17 September 2012(84 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 March 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 52, The Yoo Building London NW8 9RF |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2016 | Return of final meeting of voluntary winding up (7 pages) |
24 September 2015 | Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages) |
25 August 2015 | Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on 25 August 2015 (2 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 March 2015 | Termination of appointment of Oded Lifschitz as a director on 16 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Simon Robert Vincent as a director on 16 March 2015 (1 page) |
19 March 2015 | Appointment of Mr James Owen Percival as a director on 16 March 2015 (2 pages) |
28 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
16 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
11 July 2014 | Appointment of Mr. Stuart Beasley as a director (2 pages) |
3 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Termination of appointment of John Philip as a director (2 pages) |
12 September 2011 | Appointment of John Rogers as a director (3 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
29 January 2009 | Appointment terminated director adrian bradley (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 June 2008 | Director appointed laurence lichman (4 pages) |
27 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
15 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
5 February 2008 | Director resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 July 2006 | Return made up to 03/05/06; full list of members (7 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Director resigned (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 August 2005 | New director appointed (3 pages) |
1 August 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
13 January 2005 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
9 December 2003 | Director's particulars changed (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 July 2003 | Director's particulars changed (1 page) |
16 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
29 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
2 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
15 April 2002 | Director's particulars changed (1 page) |
9 November 2001 | New director appointed (3 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
21 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
23 March 2000 | Return made up to 15/02/00; full list of members (17 pages) |
23 March 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 4 April 1999 (11 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (11 pages) |
8 October 1999 | New director appointed (4 pages) |
8 October 1999 | New director appointed (4 pages) |
8 October 1999 | Director resigned (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
19 July 1999 | Return made up to 03/05/99; full list of members (9 pages) |
8 July 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
25 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 April 1999 | Return made up to 15/02/99; no change of members (4 pages) |
13 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
13 March 1998 | Return made up to 15/02/98; full list of members (8 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
25 February 1997 | Return made up to 15/02/97; no change of members (7 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
26 June 1996 | Full accounts made up to 30 September 1995 (6 pages) |
20 June 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 15/02/96; no change of members (8 pages) |
19 January 1996 | Dec mort/charge release * (5 pages) |
9 June 1995 | Full accounts made up to 30 September 1994 (6 pages) |
29 March 1994 | Resolutions
|
20 May 1983 | Accounts made up to 3 October 1982 (5 pages) |
20 May 1983 | Accounts made up to 3 October 1982 (5 pages) |