London
NW5 1ER
Secretary Name | Mr Terry Charles Skippen |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Richmond Road Leytonstone London E11 4BX |
Director Name | Mrs Lorraine Elizabeth Young |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Deborah Harvey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Secretary |
Correspondence Address | Euronext Liffe Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Mrs Averina Anita Snow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1999(97 years, 12 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Spencer Road Twickenham Middlesex TW2 5TG |
Director Name | Peter Allen Maule |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 November 1999) |
Role | Chartered Accountant |
Correspondence Address | Ashby House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Gaynor Jill Welch |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 1995) |
Role | Chartered Secretary |
Correspondence Address | Heronswood Eyhurst Close Kingswood Surrey KT20 6NR |
Secretary Name | Gaynor Jill Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | Heronswood Eyhurst Close Kingswood Surrey KT20 6NR |
Director Name | Gordon Andrew Bentley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 April 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollybush Lane Harpenden Hertfordshire AL5 4AL |
Secretary Name | Gordon Andrew Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 April 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollybush Lane Harpenden Hertfordshire AL5 4AL |
Director Name | Ian Lawrence Sayers |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 1998) |
Role | Chartered Secretary |
Correspondence Address | Middle House Old Place Lindfield Haywards Heath West Sussex RH16 2HU |
Secretary Name | Ian Lawrence Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 February 1998) |
Role | Chartered Secretary |
Correspondence Address | Flat 1 78 Gloucester Street London SW1V 4EE |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £303,310 |
Current Liabilities | £9,036 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2003 | Dissolved (1 page) |
---|---|
7 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (6 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: kpmg corporate recovery po box 703 20 farringdon street london EC4A 4PP (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | Declaration of solvency (3 pages) |
18 October 2000 | Appointment of a voluntary liquidator (1 page) |
20 June 2000 | Return made up to 20/05/00; no change of members (6 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 20/05/99; full list of members (8 pages) |
14 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 February 1999 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 June 1998 | Return made up to 20/05/98; full list of members (8 pages) |
11 May 1998 | Director's particulars changed (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
25 May 1997 | Return made up to 20/05/97; full list of members (8 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 September 1996 | Auditor's resignation (1 page) |
5 September 1996 | Auditor's resignation (1 page) |
5 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 June 1996 | Return made up to 20/05/96; full list of members (7 pages) |
29 November 1995 | Secretary's particulars changed (4 pages) |
24 May 1995 | Return made up to 20/05/95; full list of members (14 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |