Abbots Langley
Hertfordshire
WD5 0DS
Director Name | Bernard Goldenberg |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 May 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 12b View Road London N6 4DB |
Director Name | Mr Henri Goldenberg |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spaniards End Hampstead London NW3 7JG |
Director Name | Ian Mackenzie Stevenson Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Sales And Marketing Consultant |
Correspondence Address | 15 Ludlow Road London W5 1NX |
Director Name | Kim Elizabeth Humberstone |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 The Crescent Abbots Langley Hertfordshire WD5 0DS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 31 Argyle Crescent Hillhouse Industrial Est Hamilton Lanarkshire ML3 9BQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2000 |
---|---|
Turnover | £7,748,122 |
Gross Profit | £372,606 |
Net Worth | -£138,955 |
Cash | £1,585 |
Current Liabilities | £1,811,890 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Next Return Due | 23 April 2017 (overdue) |
---|
1 November 2001 | Resolutions
|
---|---|
4 July 2001 | Partic of mort/charge * (5 pages) |
24 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: unit 30 argyle crescent hillhouse industrial est hamilton lanarkshire ML3 9BQ (1 page) |
17 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
11 February 2000 | Full accounts made up to 31 May 1999 (12 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 17 park terrace lane glasgow G3 6BQ (1 page) |
21 April 1999 | Return made up to 09/04/99; full list of members
|
27 January 1999 | Secretary's particulars changed (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: 46 deerdykes view cumbernauld glasgow G68 9HN (1 page) |
15 October 1998 | Partic of mort/charge * (6 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (3 pages) |
8 May 1998 | New director appointed (3 pages) |
22 April 1998 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Resolutions
|
9 April 1998 | Incorporation (24 pages) |