126 Westminster Bridge Road
London
SE1 7UN
Director Name | Christopher Peter Horry |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2002(73 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Accountant |
Correspondence Address | Bridleways Woodcote Green Road Epsom Surrey KT18 7DN |
Secretary Name | Isabelle Deschamps |
---|---|
Nationality | French,Canadian |
Status | Current |
Appointed | 28 February 2003(74 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 9 61 Cadogan Gardens London SW3 2RA |
Director Name | Jonathan Sinclair Delap |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(62 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 1998) |
Role | External Relations Manager |
Correspondence Address | Little Armsworth Alresford Hants SO24 9RH |
Director Name | Graham Robson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 2 Tanglewood Close Woking Surrey GU22 8LG |
Director Name | Brian Edgar Gandy |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1998) |
Role | Chartered Secretary |
Correspondence Address | 32 Florence Road Church Crookham Fleet Hampshire GU13 9LQ |
Director Name | Jean Pierre Carli |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1998(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 78 Walpole House 126 Westminster Bridge Road London SE1 7UN |
Director Name | James Gallagher |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 87 Walpole House 126 Westminster Bridge Road London SE1 7UN |
Secretary Name | Mrs Paula Miriam Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashdown Lunghurst Road Woldingham Caterham Surrey CR3 7EG |
Secretary Name | Adrian Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(73 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 2 Forest Way Orpington Kent BR5 2AQ |
Secretary Name | Pigtales Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1991(62 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 1998) |
Correspondence Address | 5th Floor Bond Street House 14 Clifford Street London W1X 1RE |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £426,649 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2004 | Dissolved (1 page) |
---|---|
10 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: st georges house croydon surrey CR9 1NR (1 page) |
27 October 2003 | Declaration of solvency (3 pages) |
27 October 2003 | Authorised liquidators (1 page) |
27 October 2003 | Resolutions
|
27 October 2003 | Appointment of a voluntary liquidator (1 page) |
28 May 2003 | Secretary's particulars changed (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
6 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
19 December 2002 | New director appointed (3 pages) |
8 December 2002 | Director resigned (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
29 March 2002 | Resolutions
|
1 March 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 29/11/01; full list of members (7 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 December 2000 | Return made up to 29/11/00; full list of members
|
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 February 2000 | Return made up to 29/11/99; no change of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 October 1999 | Resolutions
|
25 November 1998 | Return made up to 29/11/98; full list of members (9 pages) |
16 November 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 100 george street london W1H 5RH (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
15 December 1997 | Return made up to 29/11/97; full list of members (5 pages) |
10 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
19 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
8 May 1991 | Accounts for a dormant company made up to 30 June 1990 (3 pages) |
23 December 1983 | Accounts made up to 30 June 1983 (3 pages) |
2 December 1982 | Accounts made up to 30 June 1982 (3 pages) |
21 January 1980 | Accounts made up to 30 June 1980 (6 pages) |
12 May 1978 | Accounts made up to 28 January 1978 (5 pages) |
19 April 1977 | Accounts made up to 31 January 1976 (5 pages) |
20 January 1976 | Accounts made up to 1 February 1975 (5 pages) |
5 October 1974 | Accounts made up to 2 February 1974 (5 pages) |