Richmond
Surrey
TW10 6PF
Director Name | Roy Miles Walkden |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1997(87 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Pensioners Court The Charterhouse Charterhouse Square London EC1M 6AU |
Secretary Name | Mr Michael Geoffrey Leach |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1997(87 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dynevor Road Richmond Surrey TW10 6PF |
Director Name | Robert Wilson Kirk |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1997(87 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 20 Redcliffe Square London SW10 9JZ |
Director Name | Mr Neil Arthur Campbell |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(80 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1997) |
Role | Solicitor |
Correspondence Address | Chennell Park Tenterden Kent TN30 6XA |
Director Name | William Edward Peterlouis Drummond-Murray Of Mastrick |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(80 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1997) |
Role | Stockbroker |
Correspondence Address | 67 Dublin Street Edinburgh Midlothian EH3 6NS Scotland |
Director Name | Mr David Middleton Lindsley |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(80 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1997) |
Role | Solicitor |
Correspondence Address | 52 John Street Sunderland Tyne & Wear SR1 1QN |
Secretary Name | Mr Colin Marshall Bakewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(80 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 47 Blakes Lane New Malden Surrey KT3 6NS |
Secretary Name | Peter Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 5 Lingdale Avenue South Bents Sunderland Tyne And Wear SR6 8AZ |
Registered Address | 5th Floor Fitzroy House 18-20 Grafton Street London W1X 3LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,304,591 |
Cash | £127,369 |
Current Liabilities | £37,564 |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 December 2003 | Dissolved (1 page) |
---|---|
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 March 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (6 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1998 | Declaration of solvency (3 pages) |
12 March 1998 | Appointment of a voluntary liquidator (1 page) |
12 March 1998 | Re res specie (1 page) |
12 March 1998 | Resolutions
|
9 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
3 November 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 52 john street sunderland tyne and wear SR1 1QN (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
18 February 1997 | Return made up to 07/02/97; no change of members
|
6 February 1997 | Secretary's particulars changed (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
26 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: 190/192 sloane street london SW1X 9QX (1 page) |
10 July 1995 | New secretary appointed (2 pages) |
10 July 1995 | Secretary resigned (2 pages) |
19 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |