London
EC1R 4QL
Director Name | Mr Terence Victor Bacon |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 1998) |
Role | Builders Manager |
Correspondence Address | Alefounders House Park Lane Langham Colchester Essex CO4 5NH |
Director Name | Peter Stanley Walter Dean |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 1998) |
Role | Retired Regular Army Officer |
Correspondence Address | Foresters New Road Tostock Bury St Edmunds Suffolk IP30 9PJ |
Director Name | Harold James Payne |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 1998) |
Role | Builders Manager |
Correspondence Address | 20 Lansdowne Avenue Orpington Kent BR6 8JU |
Director Name | Kathleen Cecilia Payne |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 1995) |
Role | Manageress |
Correspondence Address | 20 Lansdowne Avenue Orpington Kent BR6 8JU |
Director Name | Anne Maureen Vincent |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 1998) |
Role | Clerical Secretary |
Correspondence Address | 3 Haywood Rise Orpington Kent BR6 9LT |
Secretary Name | Anne Maureen Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 3 Haywood Rise Orpington Kent BR6 9LT |
Secretary Name | Mrs Felicity Ann Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 23 Exmouth Market London EC1R 4QL |
Director Name | Jay Mandan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2000(80 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 July 2001) |
Role | Financial Consultant |
Correspondence Address | 27 Viceroy Lodge Kingsway Hove East Sussex BN3 4RB |
Registered Address | C/O Chantrey Vellacott Dfk Russell 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 | £28,674 |
Cash | £500 |
Current Liabilities | £23,614 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 October 2005 | Dissolved (1 page) |
---|---|
19 July 2005 | Return of final meeting of creditors (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 29 the colonnade london WC1N 1JA (1 page) |
13 March 2002 | Appointment of a liquidator (1 page) |
19 September 2001 | Order of court to wind up (2 pages) |
31 July 2001 | Director resigned (1 page) |
21 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
29 November 2000 | New director appointed (2 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 January 2000 | Return made up to 29/11/99; full list of members (7 pages) |
20 December 1999 | Return made up to 29/11/98; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Secretary resigned;director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
16 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
28 March 1996 | Resolutions
|
31 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
7 December 1995 | Return made up to 29/11/95; full list of members
|
5 December 1994 | Accounts for a small company made up to 30 June 1994 (6 pages) |