Claygate
Esher
Surrey
KT10 0TP
Director Name | Sir Edwin Ronald Nixon |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(79 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Starkes Heath Rogate Petersfield Hants GU31 5EJ |
Secretary Name | Mr Graham Staples |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1995(81 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winterfold Tangley Road Hatherden Hampshire SP11 0HS |
Director Name | Mr Peter James Scott Hammonds |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1995(82 years, 3 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Chartered Secretary |
Correspondence Address | Newlands Hall Lane Ingatestone Essex CM4 9NN |
Director Name | Mr Thomas Pearson Frost |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(79 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 August 1993) |
Role | Banker |
Correspondence Address | Orchard House 44 Park Avenue North Harpenden Hertfordshire AL5 2ED |
Director Name | Mr Albert Morris |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge 74 West Common Harpenden Hertfordshire AL5 2LD |
Director Name | John Tugwell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(79 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 1996) |
Role | Banker |
Correspondence Address | 225 Arreton Road Princeton New Jersey United States |
Secretary Name | Mr Peter James Scott Hammonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | Newlands Hall Lane Ingatestone Essex CM4 9NN |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 1996 | Dissolved (1 page) |
---|---|
28 June 1996 | Director resigned (1 page) |
25 June 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 1996 | Secretary's particulars changed (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 41 lothbury london EC2P 2BP (1 page) |
22 December 1995 | Appointment of a voluntary liquidator (2 pages) |
22 December 1995 | Declaration of solvency (4 pages) |
22 December 1995 | Resolutions
|
6 October 1995 | Director's particulars changed (6 pages) |
6 April 1995 | Accounts made up to 31 December 1994 (9 pages) |
16 March 1995 | Return made up to 15/03/95; full list of members (14 pages) |
20 March 1989 | Resolutions
|