London
SW11 4RE
Secretary Name | Mr Robert Erskine Beveridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2002(70 years after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Boundes Little Boundes Close Southborough Tunbridge Wells Kent TN4 0RS |
Director Name | Mr Raymond Stanley Hill |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(59 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 May 1995) |
Role | Chief Executive And Managing Director |
Correspondence Address | Selscot The Street Smarden Ashford Kent TN27 8QA |
Director Name | Mr Joseph Maurice Hovey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(59 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1996) |
Role | Company Secretary/Accountant |
Country of Residence | England |
Correspondence Address | 7 Princes Avenue Petts Wood Kent BR5 1QP |
Secretary Name | Mr Joseph Maurice Hovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(59 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Princes Avenue Petts Wood Kent BR5 1QP |
Secretary Name | Julian Bernard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(61 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thornbridge Road Iver Heath Bucks SL0 0QD |
Director Name | Mr Roger William Peek |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(62 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Silchester Place Winchester Hampshire SO23 7FT |
Director Name | Mr William Robert Hardy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Munster Road Teddington Middlesex TW11 9LW |
Director Name | Mr Philip James Grant |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2002) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Clay Chimneys House Albury Road Furneux Pelham Buntingford Hertfordshire SG9 0LP |
Registered Address | C/O Pricewaterhouse Coopers 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 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2005 | Dissolved (1 page) |
---|---|
4 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Declaration of solvency (3 pages) |
17 December 2002 | Appointment of a voluntary liquidator (1 page) |
17 December 2002 | Resolutions
|
17 October 2002 | Resolutions
|
19 September 2002 | Full accounts made up to 31 December 2001 (5 pages) |
16 September 2002 | Return made up to 31/05/02; full list of members (5 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 21/24 grosvenor place london SW1X 7JA (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (5 pages) |
3 August 2000 | New director appointed (2 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
12 June 1998 | Return made up to 31/05/98; full list of members
|
8 September 1997 | Auditor's resignation (1 page) |
5 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 July 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
27 October 1996 | New director appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
5 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
29 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
7 June 1995 | Director resigned;new director appointed (3 pages) |