London
SW19 6NU
Director Name | Christopher Andrew Sandland |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1996(76 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Secretary |
Correspondence Address | 40 Southdean Gardens London SW19 6NU |
Director Name | William Herbert Bentley |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(72 years after company formation) |
Appointment Duration | 4 years (resigned 13 September 1995) |
Role | Restauranteur |
Correspondence Address | 31 Beauchamp Place London SW3 1NU |
Director Name | Mr Christopher Clitherow |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(72 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 December 1997) |
Role | Finance Director |
Correspondence Address | 19 Girdwood Road London SW18 5QR |
Director Name | Charles Patrick Wilson Read |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(72 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malthouse Cottage Little Bognor Nr Fittleworth Pulborough West Sussex RH20 1JT |
Director Name | Ian Nisbet Wilcockson |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(72 years after company formation) |
Appointment Duration | 4 years (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | Beech Lodge Outwood Lane Bletchingley Redhill Surrey RH1 4LR |
Director Name | Mr James Guillaume Allen Young |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(72 years after company formation) |
Appointment Duration | 4 years (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | Heronsmere Ashtead Woods Road Ashtead Surrey KT21 2ET |
Director Name | Mr David Jonathan Cunningham |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Falloden Gasden Copse Witley Godalming Surrey GU8 5QD |
Director Name | John Allen Young |
---|---|
Date of Birth | August 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | Moonsbrook Cottage Wisborough Green Billingshurst Sussex RH14 0EG |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 March 1996 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 October 1998 | Dissolved (1 page) |
---|---|
8 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Director resigned (1 page) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Appointment of a voluntary liquidator (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: the ram brewery wandsworth london SW18 4JD (1 page) |
5 September 1996 | Declaration of solvency (3 pages) |
5 September 1996 | Resolutions
|
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
4 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
1 July 1996 | Accounts for a dormant company made up to 30 March 1996 (6 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
20 July 1995 | Accounts for a dormant company made up to 1 April 1995 (6 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (8 pages) |