Hatch End
Pinner
Middlesex
HA5 4LY
Director Name | Peter Rintoul |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1992(66 years, 5 months after company formation) |
Appointment Duration | 31 years |
Role | Investment Manager |
Correspondence Address | Flat 9 1 Rennies Isle Edinburgh Midlothian EH6 6QT Scotland |
Director Name | Arthur John Stanley Ewen |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1996(70 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Chairman |
Correspondence Address | Lower Ground Floor Flat 7 Thurloe Square London SW7 2TA |
Director Name | Patrick Antony Francis Gifford |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(73 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Randolph Avenue London W9 1PF |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1999(73 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Mr David Hunter Andrews |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(66 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 25 November 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cefn Bryn House Penmaen Gower Swansea SA3 2HQ Wales |
Director Name | Gordon Herbert Waddell |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(66 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 1996) |
Role | Chairman-Fairway Group Plc |
Correspondence Address | 43 Elm Park Gardens London SW10 9PA |
Director Name | John Victor Woollam |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(66 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 1993) |
Role | Chairman Tor Investment |
Correspondence Address | Naishes Farm Danes Hill Dalwood Axminster East Devon EX13 7HB |
Secretary Name | Janet Irwin Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 18 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BW |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Secretary Name | Dean Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 1999) |
Role | Company Secretarial |
Correspondence Address | 18 Rosemead South Benfleet Essex SS7 4JQ |
Registered Address | C/O Begbies Traynor 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 | £73,597,000 |
Cash | £2,087,000 |
Current Liabilities | £1,229,000 |
Latest Accounts | 13 October 2000 (23 years, 1 month ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 July |
12 August 2004 | Dissolved (1 page) |
---|---|
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page) |
25 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 May 2003 | Liquidators statement of receipts and payments (5 pages) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
20 May 2002 | Liquidators statement of receipts and payments (5 pages) |
20 November 2001 | Liquidators statement of receipts and payments (6 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 6 raymond building grays inn london WC1R 5NR (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 107,cheapside london EC2V 6DU (1 page) |
24 October 2000 | S-div 13/10/00 (1 page) |
24 October 2000 | Interim accounts made up to 31 July 2000 (3 pages) |
24 October 2000 | S-div 13/10/00 (1 page) |
20 October 2000 | Appointment of a voluntary liquidator (1 page) |
20 October 2000 | Resolutions
|
20 October 2000 | Declaration of solvency (3 pages) |
18 October 2000 | Interim accounts made up to 13 October 2000 (2 pages) |
12 October 2000 | Memorandum and Articles of Association (42 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
7 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Interim accounts made up to 30 April 2000 (2 pages) |
26 April 2000 | Interim accounts made up to 31 January 2000 (2 pages) |
19 January 2000 | Return made up to 09/11/99; bulk list available separately (15 pages) |
10 January 2000 | Full group accounts made up to 31 July 1999 (47 pages) |
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Resolutions
|
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (3 pages) |
18 August 1999 | Director's particulars changed (1 page) |
16 July 1999 | New director appointed (3 pages) |
17 June 1999 | Director's particulars changed (1 page) |
15 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
11 December 1998 | Return made up to 09/11/98; bulk list available separately (12 pages) |
7 December 1998 | Full group accounts made up to 31 July 1998 (40 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
24 April 1998 | Director's particulars changed (1 page) |
18 December 1997 | Return made up to 09/11/97; bulk list available separately (13 pages) |
18 December 1997 | Director's particulars changed (1 page) |
25 November 1997 | Full group accounts made up to 31 July 1997 (36 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Resolutions
|
10 December 1996 | Return made up to 09/11/96; bulk list available separately (16 pages) |
21 November 1996 | Director resigned (1 page) |
19 November 1996 | Full group accounts made up to 31 July 1996 (33 pages) |
21 October 1996 | New director appointed (2 pages) |
26 September 1996 | Resolutions
|
12 April 1996 | Location of register of members (1 page) |
12 April 1996 | Location of register of members (non legible) (1 page) |
1 December 1995 | Return made up to 09/11/95; bulk list available separately (16 pages) |
16 November 1995 | Full accounts made up to 31 July 1995 (35 pages) |
18 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 January 1990 | Full accounts made up to 31 July 1989 (18 pages) |
28 June 1926 | Incorporation (20 pages) |