Park Walk
London
SW10 0AW
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Secretary |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Mr Philip Brian Sidders |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Accountant |
Correspondence Address | 97 Inglethorpe Street Fulham London SW6 6NU |
Director Name | Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 40 Thurleigh Road London SW12 8UD |
Director Name | Mr James Robert Hubner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 1995) |
Role | Food Technologist |
Correspondence Address | 22 Woodcote Park Road Epsom Surrey KT18 7EX |
Director Name | David Gordon Jenkins |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | 10 Monks Horton Way St Albans Hertfordshire AL1 4HA |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1996) |
Role | Chartered Secretary |
Correspondence Address | 8 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Secretary Name | Miss Susan Patricia Roye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 52 Moyser Road Streatham London SW16 4RW |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 19 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 August |
25 September 1997 | Dissolved (1 page) |
---|---|
25 June 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 325 oldfield lane north greenfield middx UB6 0AZ (1 page) |
20 August 1996 | Declaration of solvency (3 pages) |
20 August 1996 | Appointment of a voluntary liquidator (1 page) |
20 August 1996 | Resolutions
|
24 January 1996 | Director resigned (3 pages) |
22 December 1995 | Accounts for a dormant company made up to 19 August 1995 (1 page) |
27 November 1995 | Return made up to 28/10/95; full list of members (12 pages) |
10 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Director resigned;new director appointed (6 pages) |
27 March 1995 | Accounting reference date extended from 01/03 to 25/08 (1 page) |
16 March 1995 | Director resigned (2 pages) |