London
SW14 7AT
Director Name | Gillian Beatrice Fleming |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(82 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Researcher |
Correspondence Address | 97 Hanover Street Brighton Sussex BN2 2SS |
Director Name | John Whitefield |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1997(82 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Lecturer |
Correspondence Address | 4 Princes Mead Fairy Hill Seaview Lane Seaview Isle Of Wight PO34 5DG |
Director Name | Roger Allan Fleming |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2001(86 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Software Engineer |
Correspondence Address | 2411 Coventry Court Fort Collius Co 80526 United States |
Director Name | Jacqueline Jordan |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2001(86 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Secretary |
Correspondence Address | 35 Thistledene Thames Ditton Surrey KT7 0YH |
Secretary Name | Jacqueline Jordan |
---|---|
Nationality | French |
Status | Current |
Appointed | 09 April 2003(88 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 35 Thistledene Thames Ditton Surrey KT7 0YH |
Director Name | George Herbert Cann |
---|---|
Date of Birth | July 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(76 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 March 1998) |
Role | Chartered Accountant Company Director |
Correspondence Address | 32 Stonehill Road East Sheen London SW14 8RW |
Director Name | Mrs Phyllis Margaret Fleming |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(76 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 24 Kensington Place Brighton East Sussex BN1 4EJ |
Director Name | Mrs Evelyn Mary Jordan |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 27 Thistledene Thames Ditton Surrey KT7 0YH |
Director Name | Timothy James Foreman Jordan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(76 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 35 Thistledene Thames Ditton Surrey KT7 0YH |
Director Name | Frederick Allan Whitefield |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Secretary Company Director |
Correspondence Address | 36 New Road Bourne End Buckinghamshire SL8 5BH |
Secretary Name | Frederick Allan Whitefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 36 New Road Bourne End Buckinghamshire SL8 5BH |
Secretary Name | Timothy James Foreman Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(79 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 35 Thistledene Thames Ditton Surrey KT7 0YH |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £880,609 |
Cash | £895,992 |
Current Liabilities | £57,085 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 February 2005 | Dissolved (1 page) |
---|---|
18 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
21 October 2003 | Appointment of a voluntary liquidator (1 page) |
21 October 2003 | Declaration of solvency (3 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Return made up to 12/10/03; full list of members
|
19 October 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
6 January 2003 | Return made up to 12/10/02; full list of members (14 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 December 2001 | Return made up to 12/10/01; full list of members
|
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 December 2000 | Return made up to 12/10/00; full list of members (12 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 December 1999 | Return made up to 12/10/99; full list of members
|
24 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 January 1999 | Return made up to 12/10/98; full list of members
|
13 May 1998 | New director appointed (2 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 January 1998 | Return made up to 12/10/97; no change of members (6 pages) |
8 January 1997 | Return made up to 12/10/96; change of members
|
3 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 December 1995 | Return made up to 12/10/95; full list of members (8 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 March 1915 | Certificate of incorporation (1 page) |