Claygate
Esher
Surrey
KT10 0JR
Director Name | Brian Nigel Potter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1993(54 years, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Finance Director |
Correspondence Address | Montana House Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Director Name | Mr Charles Henry Chandler |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(53 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Mymfield Kentish Lane, Brookmans Park Hatfield Hertfordshire AL9 6NQ |
Director Name | John Bruce Dawkins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(53 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 20 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 6 Dale View Cockermouth Cumbria CA13 9EN |
Director Name | Sir Brian Gordon Wolfson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 44 Welbeck Street London NW1 5SN |
Registered Address | PO Box 695 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 | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Current Liabilities | £5,580,050 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 November 2001 | Dissolved (1 page) |
---|---|
31 August 2001 | Registered office changed on 31/08/01 from: po box 730 kpmg 20 farringdon street london EC4A 4PP (1 page) |
24 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: elvin house stadium way wembley conference & exhibition cent, wembley middlesex HA9 0DH (1 page) |
20 September 2000 | Resolutions
|
20 September 2000 | Declaration of solvency (3 pages) |
20 September 2000 | Appointment of a voluntary liquidator (1 page) |
20 September 2000 | Res re:specie (1 page) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Director resigned (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 January 2000 | Director resigned (1 page) |
24 September 1999 | Return made up to 22/07/99; full list of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 September 1999 | Auditor's resignation (1 page) |
6 September 1999 | Auditors statement (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: wembley stadium wembley middlesex HA9 0DW (1 page) |
18 August 1998 | Return made up to 22/07/98; full list of members
|
2 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 August 1997 | Return made up to 22/07/97; full list of members (10 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Auditor's resignation (1 page) |
2 October 1996 | Return made up to 22/07/96; full list of members (10 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
13 October 1995 | Director resigned (2 pages) |
18 September 1995 | Return made up to 22/07/95; full list of members (16 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 June 1995 | Particulars of mortgage/charge (42 pages) |