Fulham
London
SW6 5LX
Director Name | William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2002(76 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Accountant |
Correspondence Address | 2 Boundaries Mansions Boundaries Road London SW12 8EZ |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2002(76 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Director Name | Roger Neill Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(65 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 February 2002) |
Role | Chartered Accountant |
Correspondence Address | The Chenies Petts Wood Orpington Kent |
Director Name | Robert Lyndon Rowland |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(65 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 April 1996) |
Role | Chartered Accountant |
Correspondence Address | Furzefield,Clappers Lane Fulking Henfield West Sussex BN5 9NJ |
Director Name | David Spindlow |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(65 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 68 Alderton Hill Loughton Essex IG10 3JB |
Secretary Name | Robert Lyndon Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(65 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Furzefield,Clappers Lane Fulking Henfield West Sussex BN5 9NJ |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 11 Priory Road Kew Richmond Surrey TW9 3DQ |
Secretary Name | John Robert Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 19 Grizedale Close Rochester Kent ME1 2UX |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgate House Merton Lane London N6 6NA |
Director Name | Michael Scott Hoskins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 16 June 1997(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 2002) |
Role | Deputy Chairman |
Correspondence Address | 50 Minster Road London NW2 3RE |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,295,749 |
Cash | £4,611 |
Current Liabilities | £3,926 |
Latest Accounts | 30 September 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 March 2006 | Dissolved (1 page) |
---|---|
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
25 November 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 13 framfield road uckfield east sussex TN22 5AP (1 page) |
17 May 2002 | Appointment of a voluntary liquidator (1 page) |
17 May 2002 | Declaration of solvency (3 pages) |
17 May 2002 | Resolutions
|
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 22/01/02; full list of members
|
16 August 2001 | Auditor's resignation (7 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
9 April 2001 | Return made up to 22/01/01; full list of members (9 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
6 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
6 February 2000 | Return made up to 22/01/00; full list of members
|
29 December 1999 | Director resigned (1 page) |
4 February 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
4 February 1999 | Return made up to 22/01/99; full list of members (10 pages) |
14 December 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
11 February 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
11 February 1998 | Return made up to 22/01/98; no change of members
|
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (4 pages) |
11 February 1997 | Return made up to 22/01/97; no change of members (6 pages) |
11 February 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
18 April 1996 | New secretary appointed (1 page) |
18 April 1996 | Secretary resigned;director resigned (2 pages) |
13 April 1996 | Registered office changed on 13/04/96 from: 13 framfield road uckfield east sussex TN22 5AG (1 page) |
2 February 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
2 February 1996 | Return made up to 22/01/96; full list of members (8 pages) |
30 January 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
15 February 1994 | Full group accounts made up to 30 September 1993 (21 pages) |
11 February 1993 | Full group accounts made up to 30 September 1992 (19 pages) |
15 February 1992 | Full group accounts made up to 30 September 1991 (17 pages) |
14 February 1991 | Full group accounts made up to 30 September 1990 (17 pages) |
19 April 1982 | Annual return made up to 23/03/82 (12 pages) |
4 August 1981 | Annual return made up to 30/06/81 (10 pages) |
4 June 1980 | Accounts made up to 30 September 1979 (14 pages) |
4 June 1980 | Annual return made up to 21/05/80 (10 pages) |
5 September 1979 | Annual return made up to 08/08/79 (13 pages) |
20 September 1978 | Accounts made up to 31 December 1977 (14 pages) |
31 August 1978 | Annual return made up to 01/08/78 (35 pages) |
22 January 1977 | Accounts made up to 31 March 1976 (18 pages) |