Turner Drive
London
NW11 6TX
Secretary Name | Erica Louise Lawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1992(81 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Heath House Turner Drive London NW11 6TX |
Director Name | Mr Michael Terence Nemko |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1996(86 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Woodhall Avenue Pinner Middlesex HA5 3DY |
Director Name | Mr Aron Lawson |
---|---|
Date of Birth | January 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(80 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 November 1998) |
Role | Company Director |
Correspondence Address | Heath House Turner Drive London NW11 6TX |
Director Name | Mr Harold Peter Murray Organ |
---|---|
Date of Birth | May 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(80 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | 5 Coastguard Cottages Kingsdown Deal Kent CT14 8ET |
Secretary Name | Mr Harold Peter Murray Organ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(80 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | 5 Coastguard Cottages Kingsdown Deal Kent CT14 8ET |
Director Name | Mrs Susan Ann Fishman |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(82 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 May 1993) |
Role | Personal Assistant |
Correspondence Address | 14 Windsor Court London NW11 9PP |
Director Name | David Meir Lawson |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British/Israeli |
Status | Resigned |
Appointed | 16 December 1998(88 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 21 January 1999) |
Role | Surveyor |
Correspondence Address | 5 Bilu Street Jerusalem 93221 Israel |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,322,653 |
Cash | £1,210,303 |
Current Liabilities | £86,109 |
Latest Accounts | 30 September 1998 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
6 March 2006 | Dissolved (1 page) |
---|---|
6 December 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Appointment of a voluntary liquidator (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: harford house, 103 great portland street, london W1N 6BH (1 page) |
27 September 1999 | Resolutions
|
9 September 1999 | Declaration of solvency (3 pages) |
7 April 1999 | Return made up to 13/03/99; full list of members (11 pages) |
16 March 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 May 1998 | Return made up to 13/03/98; bulk list available separately (7 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 May 1997 | Return made up to 13/03/97; no change of members (6 pages) |
7 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
11 June 1996 | New director appointed (3 pages) |
3 April 1996 | Return made up to 13/03/96; full list of members (10 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
11 April 1995 | Return made up to 13/03/95; full list of members (10 pages) |