Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director Name | Alan Gerard Schmidt |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(79 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Tandridge Lane Oxted Surrey RH8 9NN |
Director Name | Ian Peter Winham |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2002(82 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Finance Director |
Correspondence Address | 25 Seaton Close Putney SW15 3TJ |
Secretary Name | Peter Henry Holmes-Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2005(85 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Director Name | Brian Mawson Copsey |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 March 1992(72 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Finance Director |
Correspondence Address | 23/2 Rue Des Iris Monaco Mc98000 |
Director Name | David Gestetner |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | Flat 20 Ellerton House 11 Bryanston Square London W1H 7FF |
Director Name | Mr Richard Leslie Ernest Lewis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Park Avenue Ruislip Middlesex HA4 7UN |
Director Name | Ronald Gregory Melgaard |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(72 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Deputy Chairman |
Correspondence Address | 46 Chepstow Villas London W11 2QY |
Secretary Name | Jeremy Nigel Sokel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Flat 4 22 Carlingford Road London NW3 1RX |
Director Name | Ms Sarah Elizabeth Snow |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1994) |
Role | Lawyer |
Correspondence Address | 284 Earls Court Road London SW5 9AS |
Director Name | Stephen John King |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(74 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(74 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 4 Cambrian Close West Norwood London SE27 0BS |
Director Name | Andrew Clive Woods |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | 57 Burnaby Gardens Chiswick London W4 3DR |
Secretary Name | NRG Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(75 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2005) |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Registered Address | C/O Chantrey Vellacott Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,893,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 May 2007 | Dissolved (1 page) |
---|---|
28 February 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
19 April 2006 | Liquidators statement of receipts and payments (5 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 66 chiltern street london W1U 4AG (1 page) |
24 March 2005 | Appointment of a voluntary liquidator (1 page) |
24 March 2005 | Resolutions
|
24 March 2005 | Declaration of solvency (3 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (1 page) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 August 2002 | Auditor's resignation (1 page) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 May 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 February 2002 | Director resigned (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
7 April 2000 | Resolutions
|
16 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 August 1998 | New director appointed (2 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
24 February 1997 | Auditor's resignation (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
11 November 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
1 May 1996 | Return made up to 31/03/96; no change of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members (12 pages) |