11 Pembridge Crescent
London
W11 3DT
Secretary Name | Clare Marianne Duffill |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2000(67 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chartered Secretary |
Correspondence Address | 91a Crystal Palace Road London SE22 9EY |
Director Name | Mr Peter William Blaxtan |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(59 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 14b Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | John Blocker Byrd |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1993(59 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | 11 Algonquin Drive Keene New Hampshire 03431 United States |
Director Name | Dr Duncan Robert John Campbell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stretton Lane Houghton On The Hill Leicester Leicestershire LE7 9GL |
Director Name | Mr Charles Maddock |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 1996) |
Role | Finance Director |
Correspondence Address | 38 Ploughmans Lea East Goscote Leicester LE7 3ZR |
Director Name | Kunio Fujimoto |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 February 1993(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 1655-9 Omagi Urawa-City Siatama 336 Japan |
Director Name | Mr Richard Robert Freeman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 1996) |
Role | Managing Director |
Correspondence Address | 46 Meadow Sweet Roasd Hamilton Leicester LE5 2TP |
Secretary Name | Mrs Jill Margaret Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lukins Drive Great Dunmow Essex CM6 1XQ |
Director Name | Mr Derek John Duffill |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Colley Rise Lyddington Rutland LE15 9LL |
Director Name | James Daly |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Kingsview Manor Road Penn Buckinghamshire HP10 8JA |
Director Name | Douglas Martin Yates |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD |
Director Name | Alan Henry Alfred Frost |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(62 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 302 London Road Burpham Guildford Surrey GU4 7LB |
Director Name | Alan Henry Alfred Frost |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(62 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 302 London Road Burpham Guildford Surrey GU4 7LB |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Director Name | Dr John Christian Russ |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1996(63 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 8 Lindisfarne Road Syston Leicester LE7 1QJ |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(63 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Fiona Margaret De Miguel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 2000) |
Role | Company Secretariat Executive |
Correspondence Address | 6 Brace Close Cheshunt Waltham Cross Hertfordshire EN7 6WY |
Director Name | Simon Andrew Watkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2000) |
Role | Assistant Secretary |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Clare Marianne Duffill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 2004) |
Role | Company Secretariat Assisant |
Correspondence Address | 6 Lyncourt The Orchard Blackheath London SE3 0QT |
Registered Address | 6 Connaught Place London W2 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,286,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2007 | Dissolved (1 page) |
---|---|
27 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
8 June 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
9 June 2004 | Director resigned (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Declaration of solvency (3 pages) |
2 June 2004 | Appointment of a voluntary liquidator (1 page) |
18 February 2004 | Return made up to 15/02/04; full list of members (2 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 February 2002 | Return made up to 15/02/02; full list of members (2 pages) |
28 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Return made up to 15/02/01; full list of members (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 August 2000 | Resolutions
|
17 July 2000 | New director appointed (1 page) |
17 July 2000 | Director resigned (1 page) |
21 February 2000 | Return made up to 15/02/00; full list of members (3 pages) |
20 October 1999 | Director's particulars changed (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 February 1999 | Return made up to 15/02/99; no change of members (5 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
1 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 March 1998 | Return made up to 15/02/98; full list of members (10 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
4 April 1997 | Return made up to 15/02/97; no change of members (10 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
23 October 1996 | Company name changed rank taylor hobson LIMITED\certificate issued on 24/10/96 (2 pages) |
10 September 1996 | New director appointed (1 page) |
24 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (4 pages) |
26 May 1996 | New director appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
14 March 1996 | Return made up to 15/02/96; change of members (8 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Ad 12/12/95--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages) |
29 December 1995 | £ nc 15000000/20000000 12/12/95 (1 page) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |