Hemel Hempstead
Hertfordshire
HP2 7AH
Director Name | Mr John Joseph Moran |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 30 November 2016) |
Role | Director Corporate Finance |
Country of Residence | France |
Correspondence Address | Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH |
Director Name | Mr Peter Atherton Cashmore |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 30 November 2012(18 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 30 November 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH |
Secretary Name | Peter Atherton Cashmore |
---|---|
Status | Closed |
Appointed | 30 November 2012(18 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 30 November 2016) |
Role | Company Director |
Correspondence Address | Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH |
Director Name | George Knox |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Colinhill House Colinhill Road Strathaven Lanarkshire ML10 6EU Scotland |
Director Name | James Francis Hall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Lawyer |
Correspondence Address | 21 Elderbank Bearsden Glasgow G61 1ND Scotland |
Secretary Name | James Francis Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Lawyer |
Correspondence Address | 21 Elderbank Bearsden Glasgow G61 1ND Scotland |
Director Name | Nicolas Peter Archer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | Flat 1/1 110 Clyde Street Glasgow G2 4LH Scotland |
Secretary Name | Nicolas Peter Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | Flat 1/1 110 Clyde Street Glasgow G2 4LH Scotland |
Director Name | Brendan Greene |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 January 1999) |
Role | Projects Director |
Correspondence Address | 21 House Ohill Crescent Edinburgh EH4 5DE Scotland |
Director Name | John David William Pocock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belgrave Place Clifton Bristol Avon BS8 3DD |
Director Name | Allan Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 22 St Andrews Close Crowthorne Berkshire RG45 6UP |
Secretary Name | Brian John Chawner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2000) |
Role | Secretary |
Correspondence Address | 34 East Park Farm Drive Charvil Berkshire RG10 9UL |
Director Name | Alan Saffer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 2000) |
Role | Finance Director |
Correspondence Address | 32 Avenue Rise Bushey Hertfordshire WD23 3AS |
Director Name | Mr Allan Leigh Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherborne House Milton Lilbourne Pewsey Wiltshire SN9 5LQ |
Secretary Name | Mr Alan Nicholas Chesterfield Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodcote Park Road Epsom Surrey KT18 7EY |
Secretary Name | Mr Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2001(7 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braybourne 3 Woodchester Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Mr Philip Michael Cook |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2004) |
Role | Group General Counsel |
Correspondence Address | 7 Orchard Avenue Harpenden Hertfordshire AL5 2DW |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Braybourne 3 Woodchester Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Mr Alan Whitfield |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lochside Avenue Edinburgh Park South Gyle Edinburgh EH12 9DJ Scotland |
Secretary Name | Mr Alan Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lochside Avenue Edinburgh Park South Gyle Edinburgh EH12 9DJ Scotland |
Registered Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
18 November 2015 | Resolutions
|
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 October 2014 | Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Mwb Business Exchange Centre Westpoint 4 Redheughs Rigg Edinburgh Scotland EH12 9DQ to Quartermile One 15 Lauriston Place Edinburgh Scotland EH3 9EP on 3 October 2014 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 September 2013 | Registered office address changed from 7 Lochside Avenue Edinburgh Park South Gyle Edinburgh EH12 9DJ on 30 September 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Appointment of Peter Atherton Cashmore as a secretary (2 pages) |
4 June 2013 | Director's details changed for Mr John Joseph Moran on 20 March 2010 (2 pages) |
31 December 2012 | Appointment of Peter Atherton Cashmore as a director (2 pages) |
30 November 2012 | Termination of appointment of Alan Whitfield as a director (1 page) |
30 November 2012 | Termination of appointment of Alan Whitfield as a secretary (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Director's details changed for Mr Alisdair John Mclean on 12 September 2011 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 March 2010 | Director's details changed for Mr Alan Whitfield on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Alan Whitfield on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr John Joseph Moran on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Alisdair John Mclean on 19 March 2010 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 September 2008 | Appointment terminated director mark peters (1 page) |
8 September 2008 | Director and secretary appointed alan whitfield (2 pages) |
1 July 2008 | Return made up to 16/03/08; no change of members (7 pages) |
9 November 2007 | New director appointed (2 pages) |
6 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
27 March 2007 | Return made up to 16/03/07; full list of members (5 pages) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 March 2006 | Return made up to 16/03/06; full list of members (5 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 7 craigmount loan edinburgh midlothian EH12 8DJ (1 page) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
29 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 7 lochside avenue edinburgh park, south gyle edinburgh EH12 9DJ (1 page) |
3 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
30 July 2004 | Return made up to 16/03/04; full list of members (5 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
18 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
9 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
10 December 2002 | Resolutions
|
30 September 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
9 April 2002 | Return made up to 16/03/02; full list of members
|
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
24 October 2001 | Dec mort/charge * (4 pages) |
18 June 2001 | Return made up to 16/03/01; full list of members (6 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: ailsa court 121 west regent street glasgow (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
17 April 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
31 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
31 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
16 February 1999 | Memorandum and Articles of Association (8 pages) |
16 February 1999 | Resolutions
|
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
15 February 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
25 November 1998 | New director appointed (1 page) |
17 November 1998 | Return made up to 16/03/98; full list of members
|
12 August 1998 | New secretary appointed (1 page) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Ad 02/07/98--------- £ si 406@1=406 £ ic 5000/5406 (2 pages) |
28 November 1997 | Partic of mort/charge * (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 September 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 June 1997 | Return made up to 16/03/97; no change of members
|
24 April 1997 | Registered office changed on 24/04/97 from: 204 west george street glasgow G2 2PQ (1 page) |
19 March 1996 | Return made up to 16/03/96; no change of members (4 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 May 1995 | Return made up to 16/03/95; full list of members
|
14 February 1995 | Partic of mort/charge * (3 pages) |