West Acton
London
W3 0LG
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1997(81 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Sarah Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2001(85 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 59 Barnhurst Path South Oxhey Hertfordshire WD19 6UE |
Director Name | William Edward Garvey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(75 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | 9 Cypress Gardens Kingswinford West Midlands DY6 9TU |
Director Name | Mr Frank William Youngman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(76 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | 76 Greygoose Park Harlow Essex CM19 4JL |
Secretary Name | Mr Norman John Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(76 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | 17 Fowlmere Road Foxton Cambridge CB2 6RT |
Secretary Name | Maria Singleterry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(81 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 April 1998) |
Role | Company Director |
Correspondence Address | 34e Manor Road Beckenham Kent BR3 5LE |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(82 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Secretary Name | Hannah Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(84 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 9 Gate Cottages Old Common Road Chorleywood Hertfordshire WD3 5LW |
Registered Address | C/O The Delta Metal Co Ltd 1 Kingsway London WC2B 6XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 29 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 2003 | Dissolved (1 page) |
---|---|
21 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 2002 | Declaration of solvency (4 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Appointment of a voluntary liquidator (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
27 June 2002 | Secretary's particulars changed (1 page) |
24 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
24 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
19 June 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
31 May 2001 | Return made up to 11/05/01; full list of members (5 pages) |
12 February 2001 | New secretary appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
11 January 2000 | Resolutions
|
10 September 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
7 June 1999 | Return made up to 11/05/99; full list of members
|
4 June 1998 | Return made up to 11/05/98; full list of members (10 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
21 May 1997 | Accounts for a dormant company made up to 28 December 1996 (5 pages) |
21 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
3 July 1996 | Accounts for a dormant company made up to 30 December 1995 (5 pages) |
28 May 1996 | Resolutions
|
17 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |