London
E1 8DX
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(82 years, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Chartered Accountant |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2001(83 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Solicitor |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Rosemary Ann Harvey |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1993) |
Role | Secretary |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Derek Ford |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(74 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1996) |
Role | Insurance Broker |
Correspondence Address | Camelot 49 The Avenue Tadworth Surrey KT20 5DB |
Director Name | Mr Gilbert Menzies Ross Greenwood Sinclair |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(74 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Inyanga 2 Thornbury Heights Thornbury Wood Chandlers Ford Eastleigh Hampshire SO53 5DQ |
Director Name | Mr Richard John Wolseley Titley |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(74 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Edenhurst Avenue Fulham London SW6 3PD |
Secretary Name | Vivienne Ruth Copestake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(74 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 1994) |
Role | Secretary |
Correspondence Address | 157b Hither Green Lane London SE13 6QF |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(75 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 July 1998) |
Role | Secretary |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | Mr William Francis Mulhall |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2000) |
Role | Insurance Broker |
Correspondence Address | West Cottage Hook Hill Lane Woking Surrey GU22 0PT |
Director Name | Richard James Green |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 1999) |
Role | Insurance Broker |
Correspondence Address | Oak Tree Cottage Founthill Newick East Sussex BN8 4RT |
Director Name | Michael Charles Harrison |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Ballards Queens Hill Rise Ascot Berkshire SL5 7DP |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(79 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(80 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Mr Peter Hamlyn Gilbert |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2001) |
Role | Insurance Broker |
Correspondence Address | 45 Perrymead Street London SW6 3SN |
Director Name | Paul Gerard Merlino |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1999(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 75a Earls Court Road London W8 6EF |
Registered Address | 1 The Marsh Centre 10 Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£79,102 |
Cash | £52,223 |
Current Liabilities | £152,274 |
Latest Accounts | 31 December 2000 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 July 2004 | Dissolved (1 page) |
---|---|
21 April 2004 | Ex res re. Books (1 page) |
21 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Appointment of a voluntary liquidator (1 page) |
18 November 2002 | Declaration of solvency (3 pages) |
28 May 2002 | Full accounts made up to 31 December 2000 (13 pages) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
13 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
28 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
22 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
19 February 2001 | Resolutions
|
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
16 October 2000 | Secretary's particulars changed (1 page) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 July 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (7 pages) |
19 November 1998 | Auditor's resignation (1 page) |
10 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
5 March 1998 | Return made up to 07/02/98; full list of members (7 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
15 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (7 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of members (non legible) (1 page) |
4 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |