Ham Common
Richmond
Surrey
Tw10
Director Name | Mr Malcolm Aidan Hill |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 58a Abingdon Road London W8 6AP |
Director Name | Mr Stephen Richard Hill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chute Collis Upper Chute Andover Hampshire SP11 9EF |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Andrew Morris Moodie |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 10 Hurst Lane Cumnor Oxford Oxfordshire OX2 9PR |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2001 | Dissolved (1 page) |
---|---|
16 February 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 102 jermyn street london SW1Y 6EE (1 page) |
16 June 2000 | Resolutions
|
16 June 2000 | Appointment of a voluntary liquidator (1 page) |
16 June 2000 | Declaration of solvency (3 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 August 1999 | Return made up to 28/07/99; full list of members (8 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
31 July 1998 | Return made up to 28/07/98; full list of members (8 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 August 1997 | Return made up to 28/07/97; no change of members (5 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 July 1996 | Return made up to 28/07/96; full list of members (7 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Particulars of mortgage/charge (5 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |