Princes Risborough
Aylesbury
HP27 9HY
Director Name | Keith Leslie Hyam |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2003(30 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Revoan 10 Kirkhouse Road Blanefield Glasgow G63 9DA Scotland |
Secretary Name | Mrs Pauline Ann Hayward |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2003(31 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Broomhay 59 Carnoustie Close Winsford Cheshire CW7 2LQ |
Director Name | Mr Anthony George Dillnutt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 July 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Moon Burnt Oak Lane Newdigate Dorking Surrey RH5 5BT |
Director Name | Martin John Walker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 1991) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 25 Parkside Drive Watford Hertfordshire WD1 3AS |
Director Name | Nigel John Linstead |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 November 1998) |
Role | Surveyor |
Correspondence Address | 27 Overhill Homefield Road Warlingham Surrey CR3 9JR |
Director Name | Mr Bertil Nordling |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 1991(19 years after company formation) |
Appointment Duration | 3 years (resigned 28 June 1994) |
Role | Commercial Adviser |
Correspondence Address | 21 Hays Mews Mayfair London W1 |
Secretary Name | Robert Eric Codling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Secretary Name | Graham John Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(25 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 96 Park St Lane Park Street St Albans Hertfordshire AL2 2JQ |
Director Name | Phillip Montague Wright |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | Fern House 11 Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ |
Director Name | Ms Susan Mary Woodman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(26 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 November 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ramsden Road London SW12 8QY |
Director Name | Andrew Mark Alexander Leek |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(26 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 November 1998) |
Role | Venture Capitalist |
Correspondence Address | 8 Atherton Drive Wimbledon London SW19 5LB |
Director Name | Mr Richard Ziebart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(26 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moyallen Farr Hall Drive Lower Heswall Wirral Merseyside CH60 4SH Wales |
Director Name | Mr William Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(26 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shady Brook Crowsnest Lane Comberbach Northwich Cheshire CW9 6HY |
Director Name | Mr Alan John Barton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage Stable Lane Cotebrook Cheshire CW6 0JL |
Secretary Name | Paul Davies Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 3 & 4 Thornton House Thornton Hough Wirral Cheshire CH63 4JU Wales |
Director Name | Paul Davies Gill |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(30 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 June 2003) |
Role | Solicitor |
Correspondence Address | 3 & 4 Thornton House Thornton Hough Wirral Cheshire CH63 4JU Wales |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,403,444 |
Current Liabilities | £1,403,444 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2005 | Dissolved (1 page) |
---|---|
13 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2004 | Appointment of a voluntary liquidator (1 page) |
25 May 2004 | Statement of affairs (5 pages) |
25 May 2004 | Resolutions
|
14 April 2004 | Registered office changed on 14/04/04 from: targeting house gadbrook house northwich cheshire CW9 7UY (1 page) |
18 July 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 01/06/03; no change of members (6 pages) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
28 June 2003 | New secretary appointed (1 page) |
5 March 2003 | New director appointed (1 page) |
31 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 March 2002 | Resolutions
|
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 July 2001 | Director resigned (1 page) |
6 July 2001 | Location of debenture register (1 page) |
6 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
6 July 2001 | Location of register of members (1 page) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
3 October 2000 | Secretary's particulars changed (1 page) |
13 July 2000 | Director resigned (1 page) |
15 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: sunley house olds approach tolpits lane watford herts WD1 8TB (1 page) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 July 1999 | Return made up to 01/06/99; full list of members (8 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
11 January 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
8 January 1999 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
29 September 1998 | Secretary's particulars changed (1 page) |
17 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
30 April 1998 | Secretary resigned (1 page) |
9 March 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
13 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
11 June 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
15 August 1996 | Auditor's resignation (1 page) |
6 August 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
10 July 1996 | Return made up to 01/06/96; full list of members (7 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Resolutions
|
12 June 1995 | Return made up to 01/06/95; full list of members (14 pages) |
14 May 1991 | Full accounts made up to 30 September 1990 (9 pages) |