250 Old Brompton Road
London
SW5 9HN
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 November 2003) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Director Name | Mr Alan Charles Coppin |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Hedge The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | James Robert Heaver |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 103 Abbots Road Abbots Langley Hertfordshire WD5 0BJ |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1993) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Director Name | Terence George Sampson |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1993) |
Role | General Manager |
Correspondence Address | Edelweiss Narcot Lane Chalfont St Giles Buckinghamshire HP8 4DX |
Secretary Name | Mr Michael Joseph McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 20 Blakeden Drive Claygate Esher Surrey KT10 0JR |
Director Name | Brian Nigel Potter |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(69 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 October 1993) |
Role | Finance Director |
Correspondence Address | Montana House Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Director Name | Sir Brian Gordon Wolfson |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(69 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 44 Welbeck Street London NW1 5SN |
Director Name | Timothy Michael Belgrove |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1997) |
Role | Cd/General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield Farm House Heathfield Road Freshwater Isle Of Wight PO40 9SH |
Director Name | John Dudley Harding |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(69 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 August 1994) |
Role | Chartered Surveyor |
Correspondence Address | 1 Connaught House Mount Row London W1Y 5DB |
Director Name | Mr Kenneth William West Lane |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Lea House 5 Villiers Mead Wokingham Berkshire RG41 2UB |
Secretary Name | Mr Kenneth William West Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Lea House 5 Villiers Mead Wokingham Berkshire RG41 2UB |
Director Name | Mr Stuart William Sim |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Fanshawe Vicarage Fanshawe Lane Siddington Cheshire SK11 9PP |
Director Name | Stephen John Last |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | The Grove North Road Dibden Purlieu Southampton Hampshire SO45 5PF |
Director Name | Mr Philip Mason |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cross Lanes Farmhouse Ashton Bishops Waltham Hampshire SO3 1FN |
Secretary Name | Nicholas Patrick Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 37 School Road West Wellow Romsey Hampshire SO51 6AR |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(77 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(77 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Registered Address | 159 Gloucester Road South Kensington London SW7 4TH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,000 |
Net Worth | £3,196,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 January 2000 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2003 | Application for striking-off (1 page) |
15 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
2 May 2002 | Return made up to 05/04/02; full list of members
|
3 December 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: cavendish & co 18 queen anne street london W1G 8HB (1 page) |
25 September 2001 | Director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Return made up to 05/04/01; full list of members
|
29 March 2001 | New director appointed (4 pages) |
29 March 2001 | New secretary appointed;new director appointed (3 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 6 leylands park nobs crook colden common winchester hampshire SO21 1TH (1 page) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Particulars of mortgage/charge (17 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Declaration of assistance for shares acquisition (6 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2000 | Particulars of mortgage/charge (17 pages) |
30 August 2000 | Full accounts made up to 31 January 2000 (10 pages) |
11 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 January 1999 (12 pages) |
7 September 1999 | Auditor's resignation (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Return made up to 05/04/99; no change of members (7 pages) |
30 September 1998 | Auditor's resignation (1 page) |
10 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
14 April 1998 | Return made up to 05/04/98; no change of members
|
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 05/04/97; full list of members (8 pages) |
25 September 1996 | Full accounts made up to 31 January 1996 (16 pages) |
3 May 1996 | Return made up to 05/04/96; full list of members (8 pages) |
22 March 1996 | Full accounts made up to 31 January 1995 (15 pages) |
22 March 1996 | Full accounts made up to 31 January 1994 (16 pages) |
22 March 1996 | Accounting reference date shortened from 31/12 to 31/01 (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: marcol house 293 regent street london W1R 7PD (1 page) |
26 April 1995 | Return made up to 05/04/95; full list of members
|
26 April 1995 | Registered office changed on 26/04/95 from: 1 connaught house mount row london W1Y 5DB (1 page) |
24 April 1995 | Secretary's particulars changed;director resigned (2 pages) |
22 March 1982 | Memorandum and Articles of Association (8 pages) |