1 Pembridge Crescent
London
W11 3DT
Secretary Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1993(83 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Solicitor |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Director Name | Arthur Cooper |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1995(86 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Certified Accountant |
Correspondence Address | Little Thumpers Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Martyn Leonard Alderman |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(82 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 February 1993) |
Role | Manufacturing Director |
Correspondence Address | 38 Albert Drive Conwy Gwynedd LL31 9SP Wales |
Director Name | Mr John Stuart Bridgeman |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(82 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 26 August 1992) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastgate House Hornton Banbury Oxon OX15 6BT |
Director Name | Roy Luff |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(82 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 February 1993) |
Role | Managing Director |
Correspondence Address | Oversley House 57 Albert Drive Deganwy LL31 9RL Wales |
Director Name | Peter Alan Ruscoe |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(82 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 23 February 1993) |
Role | Finance Director |
Correspondence Address | 47 Roumania Crescent Llandudno Gwynedd LL30 1UP Wales |
Director Name | Ian Leslie Walker |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(82 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 February 1993) |
Role | Sales Director |
Correspondence Address | 2 Rake Lane Christleton Chester Chester Cheshire CH3 7PR Wales |
Secretary Name | Peter Alan Ruscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(82 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | 47 Roumania Crescent Llandudno Gwynedd LL30 1UP Wales |
Director Name | Robert Hugh Armitage Forbes |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1995) |
Role | Solicitor |
Correspondence Address | 100 Western Road Tring Hertfordshire HP23 4BJ |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(89 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Warrender Road Chesham Buckinghamshire HP5 3NE |
Registered Address | Hunton House Highbridge Industrial Estate Uxbridge Middlesex UB8 1HU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (24 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 2001 | Dissolved (1 page) |
---|---|
3 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2000 | Director resigned (1 page) |
27 June 2000 | Ex/res 14/6/00 liq's authority (1 page) |
27 June 2000 | Declaration of solvency (3 pages) |
27 June 2000 | Ex res re. Powers of liquidator (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
25 April 2000 | Return made up to 15/04/00; full list of members (7 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page) |
17 August 1999 | Accounts made up to 31 December 1998 (3 pages) |
8 August 1999 | New director appointed (2 pages) |
10 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
18 June 1998 | Accounts made up to 31 December 1997 (4 pages) |
23 April 1998 | Return made up to 15/04/98; no change of members (4 pages) |
12 May 1997 | Accounts made up to 31 December 1996 (4 pages) |
12 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
24 April 1996 | Return made up to 19/04/96; no change of members (6 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
23 May 1995 | Accounts made up to 31 December 1994 (4 pages) |
23 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |