Highgate
London
N6 5BN
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(73 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1993(73 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1997(77 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Director Name | Edward John Pratt |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(72 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 31 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Andrew Henry Simon |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Thark 29 St Johns Road Stafford Staffordshire ST17 9AP |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(72 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Director Name | Richard Clive Neal |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(72 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenridges Ounty John Lane Pedmore Stourbridge West Midlands DY8 2RG |
Secretary Name | Mr Robert Frank Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(72 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatch Cottage Sale Green Droitwich Worcestershire WR9 7LW |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 1997) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 1998 | Dissolved (1 page) |
---|---|
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 February 1998 | Appointment of a voluntary liquidator (2 pages) |
24 February 1998 | Resolutions
|
17 February 1998 | Declaration of solvency (3 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page) |
18 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1997 | Return made up to 24/01/97; full list of members (12 pages) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |