Cambridge Park
Twickenham
Middlesex
TW1 2LB
Secretary Name | Karina Jane Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 25 Seaton Road London Colney St Albans Hertfordshire AL2 1RL |
Director Name | Mr Frederick John Amor |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 1991) |
Role | Executive |
Correspondence Address | 14 Wunda Road Mosman New South Wales Foreign |
Director Name | Mr Albert Joseph White |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 1993) |
Role | Executive |
Correspondence Address | 900 Muirfield Bryn Mawr Pennsylvania 19010 Foreign |
Director Name | Mr Paul Chanel Roache |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 1993) |
Role | Executive |
Correspondence Address | 300 Frankston Road Dandenog Victoria 3175 Australia |
Director Name | Mr Donald Frederick Parman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 1993) |
Role | Executive |
Correspondence Address | 702 Braeburn Lane Narberth Pensylvania 19072 United States |
Secretary Name | Mr Donald Frederick Parman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 702 Braeburn Lane Narberth Pensylvania 19072 United States |
Director Name | Paul Francis Parsonson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 44 Bangalay Avenue Frankston Victoria 3199 |
Director Name | Alison Marie Dillon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(91 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 1998) |
Role | Assistant Company Secretary |
Correspondence Address | The End House Pishill Henley On Thames Oxfordshire RG9 6HJ |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(91 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1995) |
Role | Associate General Counsel |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Clare Alexandra McClintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(91 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 1997) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Secretary Name | Valerie Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | 18 Peachey Lane Uxbridge Middlesex UB8 3RX |
Secretary Name | Lindsey Janice Coules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 24 Grosvenor Road Hanwell London W7 1HJ |
Secretary Name | Valerie Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 1 Homefield Close Woodham Addlestone Surrey KT15 3QH |
Director Name | Simon Nicholas Wilbraham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2002) |
Role | Secretary |
Correspondence Address | 14 Walton Street St. Albans Hertfordshire AL1 4DQ |
Secretary Name | Caroline Daphne Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 146b Ashburnham Road Luton Bedfordshire LU1 1JY |
Registered Address | 980 Great West Road Brentford Middlesex TW8 9GS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,958 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 August 2003 | Dissolved (1 page) |
---|---|
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Director resigned (1 page) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2001 | C/O re change of liq (11 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Director's particulars changed (1 page) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
5 August 1999 | Liquidators statement of receipts and payments (6 pages) |
28 September 1998 | Director resigned (1 page) |
7 July 1998 | Appointment of a voluntary liquidator (1 page) |
7 July 1998 | Res re specie (1 page) |
7 July 1998 | Declaration of solvency (3 pages) |
7 July 1998 | Resolutions
|
22 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
3 October 1997 | Return made up to 19/09/97; full list of members (5 pages) |
19 September 1997 | Secretary's particulars changed (1 page) |
16 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 September 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
19 November 1996 | Return made up to 19/09/96; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 August 1996 | Director's particulars changed (1 page) |
31 March 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | Secretary resigned (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
28 September 1995 | Return made up to 19/09/95; full list of members (12 pages) |
25 July 1995 | Director resigned (4 pages) |
27 April 1995 | Secretary resigned;new director appointed (4 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | New secretary appointed (4 pages) |