London
SW10 9UJ
Director Name | Mr Andre Jan Ptaszynski |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(79 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Cuddesdon Road Chiselhampton Oxford Oxfordshire OX44 7XH |
Secretary Name | Sheila Helen Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1992(80 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Financial Manager |
Correspondence Address | 12 Woodcroft Close Thundersley Benfleet Essex SS7 3YD |
Director Name | Keith Howard Jay |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(79 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 59 Homefarm Road Hanwell London W7 1NL |
Secretary Name | Sir Eddie Kulukundis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(79 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Billing Road London SW10 9UJ |
Registered Address | Cliffords Inn Fetter Lane London EC4A 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 September 2000 | Dissolved (1 page) |
---|---|
20 June 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Liquidators statement of receipts and payments (6 pages) |
12 April 1999 | Liquidators statement of receipts and payments (6 pages) |
28 April 1998 | Liquidators statement of receipts and payments (6 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 20/24 west street cambridge circus london WC2H 9ND (1 page) |
7 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
3 December 1996 | Full accounts made up to 30 June 1995 (12 pages) |
18 February 1996 | Return made up to 22/11/95; no change of members (6 pages) |
14 February 1996 | Company name changed ambassadors theatre LIMITED\certificate issued on 15/02/96 (2 pages) |
21 March 1995 | Return made up to 22/11/94; no change of members
|