London
Sw1
Director Name | Anand Kumar Misra |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 October 1990(63 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Businessman |
Correspondence Address | B-23 Chirag Enclave New Delhi 10048 Foreign |
Director Name | Ravindra Misra |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1990(63 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Managing Director |
Correspondence Address | 102 Rochester Row London SW1P 1JP |
Director Name | Sir Nigel Seely |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1990(63 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Craven Hill Mews London W2 3DY |
Director Name | Maj Timothy Tufnell |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1990(63 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Property Consultant |
Correspondence Address | Hernes Keep North Street Winkfield Windsor Berkshire SL4 4SY |
Director Name | Bailiff Of Egle David Westbury |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1990(63 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Grosvenor Crescent London SW1X 7EF |
Secretary Name | Paul John Vince Gibbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1990(63 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Melfort Boars Hill Oxford Oxfordshire OX1 5JD |
Registered Address | C/O Singla & Company 6/7 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (33 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 August 1996 | Dissolved (1 page) |
---|---|
13 May 1996 | Liquidators statement of receipts and payments (5 pages) |
13 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 1996 | Liquidators statement of receipts and payments (5 pages) |
20 October 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
27 September 1995 | Liquidators statement of receipts and payments (10 pages) |
3 April 1995 | Liquidators statement of receipts and payments (10 pages) |