Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director Name | William Simons Palin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | The White House Llandyrnog Denbighshire LL16 4LT Wales |
Secretary Name | Mr Victor Herbert Cowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1996(9 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 226 Leigh Hunt Drive London N14 6DS |
Director Name | Martyn Burke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Hyde Ware Hertfordshire SG12 0ER |
Director Name | Bernard Andre Girod |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 2923 Ocean Front Walk Venice Ca90201 |
Director Name | Walter Goodman |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 240 Crossway Park West Woodbury Ny 11797 Foreign |
Secretary Name | Martyn Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Hyde Ware Hertfordshire SG12 0ER |
Registered Address | Fourth Floor Windsor House Pepper Street Chester CH1 1DF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 September 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
27 August 1998 | Location of register of directors' interests (1 page) |
27 August 1998 | Location of register of members (1 page) |
8 July 1998 | Appointment of a voluntary liquidator (1 page) |
7 July 1998 | Declaration of solvency (4 pages) |
7 July 1998 | Resolutions
|
26 May 1998 | Registered office changed on 26/05/98 from: c/o harman international 5TH floor 33 golden square london W1R 3PA (1 page) |
28 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
2 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
6 June 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
17 April 1997 | Director resigned (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
7 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: cranborne house cranborne industrial estate cranborne road potters bar, herts, EN6 3JN (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
13 June 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members
|
27 April 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |