University Of Ghana
Legon
Ghana
Director Name | Abayifaa Karbo |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 December 2001) |
Role | Legal Practitioner |
Correspondence Address | PO Box 9051 Katoka International Airport Accra Ghana |
Director Name | Michael Kwasi-Mensah |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | Ghanian |
Status | Closed |
Appointed | 08 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 December 2001) |
Role | University Lecturer |
Correspondence Address | University Of Ghana Legon Ghana |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(99 years after company formation) |
Appointment Duration | 1 year (closed 04 December 2001) |
Role | Company Director |
Correspondence Address | Box 1146 Johannesburg 2001 South Africa |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(99 years after company formation) |
Appointment Duration | 1 year (closed 04 December 2001) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Ian Peter Farmer |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 04 December 2001) |
Role | Director Of Companies |
Correspondence Address | 6 Grantley Place Claremont Lane Esher Surrey KT10 9DR |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 December 2001) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Robert Fergus Dunlop |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Public Company Executive Director |
Correspondence Address | 42 Woodsford Square London W14 8DP |
Director Name | The Rt Hon Lord Ian St John Luke |
---|---|
Date of Birth | June 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 1996) |
Role | Director Of Companies |
Correspondence Address | Odell Castle Odell Bedfordshire MK43 7BB |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 1995) |
Role | Director Of Companie |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1994) |
Role | Director Of Companies |
Correspondence Address | 22 Ovington Gardens London Sw3 |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Jonathan Lewis Platts-Mills |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1997) |
Role | Engineer |
Correspondence Address | 10 Warwick Road Ealing London W5 3XJ |
Registered Address | 4 Grosvenor Place London SW1X 7YL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£28,000 |
Latest Accounts | 30 September 2000 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2001 | Application for striking-off (2 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members (11 pages) |
8 May 2001 | New director appointed (2 pages) |
14 December 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 08/05/00; full list of members (9 pages) |
10 January 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
17 May 1999 | Return made up to 08/05/99; full list of members (12 pages) |
20 April 1999 | New director appointed (3 pages) |
14 April 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenoe place london SW1X 7DL (1 page) |
8 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
22 May 1998 | Return made up to 08/05/98; full list of members (14 pages) |
7 April 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
3 October 1997 | Director resigned (1 page) |
17 July 1997 | Return made up to 08/05/97; full list of members (16 pages) |
17 March 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
10 May 1996 | Return made up to 08/05/96; full list of members (17 pages) |
21 March 1996 | Director resigned;new director appointed (3 pages) |
19 March 1996 | New director appointed (3 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
12 February 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
11 May 1995 | Return made up to 08/05/95; full list of members (22 pages) |
22 March 1995 | Director resigned (2 pages) |