The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary Name | Helen Jane Stanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1997(43 years, 8 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 87 Herns Lane Welwyn Garden City Hertfordshire AL7 2AQ |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1997(43 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1997(43 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | Walter Carlyle |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 1 Broomyknowe Edinburgh Midlothian EH14 1JZ Scotland |
Director Name | Peter Thomas Cast |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(35 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 September 1989) |
Role | Company Director |
Correspondence Address | Upcot House 16 George Street St Albans Hertfordshire AL3 4ER |
Director Name | Mr Russell Graham Elden |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Broomside 73 Valley Road Ipswich Suffolk IP1 4NE |
Secretary Name | Mr Russell Graham Elden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Broomside 73 Valley Road Ipswich Suffolk IP1 4NE |
Director Name | Myddleton Robert Pennant Jones |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(35 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 15 May 1990) |
Role | Company Director |
Correspondence Address | 32 Merrick Square London SE1 4JB |
Director Name | Vivian Thomas |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camelot Bennett Way West Clandon Surrey GU4 7TN |
Director Name | John Robert Wellwood Orange |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | March House Old School Road Whepstead Bury St Edmonds Suffolk, Ip29 4ua IP28 6LD |
Director Name | Dr John Frederick Rogers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | Dundas Castle South Queensferry West Lothian EH30 9SP Scotland |
Director Name | Laurence Edwin Mallett |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 1997) |
Role | Legal Adviser |
Correspondence Address | 3 St Thomas Place Wheathampstead Hertfordshire AL4 8BG |
Secretary Name | Alison Jane Hollow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(40 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 September 1994) |
Role | Company Director |
Correspondence Address | 42 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Secretary Name | Laurence Edwin Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 1997) |
Role | Legal Adviser |
Correspondence Address | 3 St Thomas Place Wheathampstead Hertfordshire AL4 8BG |
Director Name | Mr Christopher John Moorhouse |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1997) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Upton House Chester Avenue Richmond Surrey TW10 6NP |
Registered Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XQ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Latest Accounts | 31 December 1996 (26 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 1998 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 October 2018 | Order of court - dissolution void (1 page) |
---|---|
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |