London
NW6 1AD
Director Name | Mr Martin John Pearson Miles |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1992(62 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Murrayfield House Norton Chichester West Sussex PO20 6NH |
Director Name | John Anthony Ricketts |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1993(62 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Legal Adviser |
Correspondence Address | Wellyard Nyewood Petersfield Hampshire GU31 5JA |
Director Name | Stuart Anthony Young |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1995(64 years, 11 months after company formation) |
Appointment Duration | 29 years |
Role | Chartered Accountant |
Correspondence Address | 20 Ridgeway Mount Ararat Road Richmond Surrey TW10 6PR |
Secretary Name | Kenneth Charles Walls |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1995(64 years, 11 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Director Name | John Ernest Lock |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(65 years, 10 months after company formation) |
Appointment Duration | 28 years |
Role | Chartered Accountant |
Correspondence Address | Wickham House 17 Burton End West Wickham Cambridge CB1 6SD |
Director Name | Patrick David Graham |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(62 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage Upper Chute Andover Hampshire SP11 9EN |
Director Name | Mr Ian Lambert |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1995) |
Role | Manager/Director |
Correspondence Address | 29 Grasmere Road Purley Surrey CR8 1DY |
Director Name | Geoffrey Walker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Ivy House 11 King Street Emsworth Hampshire PO10 7AX |
Director Name | Mr Michael Arthur Wilkinson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(62 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | Magnolia Cottage Lower Woodford Salisbury Wiltshire SP4 6NQ |
Secretary Name | Mr Graham Mowatt Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | Moorhouse Southend Road Howe Green Chelmsford Essex CM12 7TE |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 July 1997 | Dissolved (1 page) |
---|---|
2 April 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: ocean house the ring bracknell berkshire RG12 1AN (1 page) |
11 November 1996 | Resolutions
|
11 November 1996 | Declaration of solvency (12 pages) |
11 November 1996 | Appointment of a voluntary liquidator (1 page) |
2 September 1996 | Return made up to 24/08/96; full list of members (10 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
12 September 1995 | Return made up to 24/08/95; no change of members
|
7 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 May 1995 | New director appointed (6 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (4 pages) |