London
SE21 8HE
Secretary Name | Christina Opeyokun |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2001(73 years, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 51 Serpentine Close Great Ashby Stevenage Hertfordshire SG1 6AP |
Director Name | Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Braxted Park London SW16 3AU |
Director Name | Mr Peter Michael Beckwith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(64 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(64 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Director Name | Mr Nicholas John Philip Sheehan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | Upperfold Hewshott Lane Liphook Hampshire GU30 7SU |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Director Name | Roderic Harry Woolley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Secretary Name | Roderic Harry Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(65 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(66 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Herbert Road London N11 2QN |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(69 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 October 1997) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(69 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 22 May 1998) |
Role | Development Executive |
Correspondence Address | 3 The Redwoods Bolton Avenue Windsor Berkshire SL4 3TA |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,017,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2004 | Dissolved (1 page) |
---|---|
1 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: 243 knightsbridge london SW7 1DN (1 page) |
24 October 2001 | Resolutions
|
24 October 2001 | Declaration of solvency (3 pages) |
24 October 2001 | Appointment of a voluntary liquidator (1 page) |
29 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
3 August 2000 | Return made up to 30/07/00; full list of members (9 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 March 2000 | Company name changed the nineteen twenty-eight invest ment trust LIMITED\certificate issued on 21/03/00 (2 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
5 August 1999 | Return made up to 30/07/99; full list of members (10 pages) |
8 April 1999 | Resolutions
|
10 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 August 1998 | Return made up to 30/07/98; full list of members (9 pages) |
28 May 1998 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 September 1997 | Secretary's particulars changed (1 page) |
6 August 1997 | Return made up to 30/07/97; full list of members (17 pages) |
10 January 1997 | New director appointed (7 pages) |
10 January 1997 | Director resigned (1 page) |
29 August 1996 | Return made up to 30/07/96; full list of members (21 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
23 March 1990 | Memorandum and Articles of Association (42 pages) |
19 November 1987 | Return made up to 14/07/87; full list of members (8 pages) |
4 June 1986 | Return made up to 29/04/86; full list of members (8 pages) |
9 May 1986 | Full accounts made up to 31 December 1985 (19 pages) |
28 June 1980 | Accounts made up to 31 March 1980 (20 pages) |
20 August 1976 | (12 pages) |