West Acton
London
W3 0LG
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(61 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Sarah Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2001(62 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 59 Barnhurst Path South Oxhey Hertfordshire WD19 6UE |
Director Name | Mr Peter Alfred Charles Bourne |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(52 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Financial Director |
Correspondence Address | 171 Hurst Road Sidcup Kent DA15 9AH |
Director Name | Ronald James McGee |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(52 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | 16 Sandy Close Hertford Hertfordshire SG14 2BB |
Secretary Name | Anthony William Hodsman Palfreeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(52 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 23 Denner Road Chingford London E4 7SQ |
Director Name | Anthony William Hodsman Palfreeman |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(60 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1999) |
Role | Chartered Secretary |
Correspondence Address | 23 Denner Road Chingford London E4 7SQ |
Director Name | Michael John Howlett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(60 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | 35 Harwater Drive Loughton Essex IG10 1LP |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(61 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Secretary Name | Hannah Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(62 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 9 Gate Cottages Old Common Road Chorleywood Hertfordshire WD3 5LW |
Registered Address | 1, Kingsway London WC2B 6XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,000 |
Latest Accounts | 30 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 January |
23 October 2003 | Dissolved (1 page) |
---|---|
23 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 2002 | Resolutions
|
8 November 2002 | Appointment of a voluntary liquidator (1 page) |
8 November 2002 | Declaration of solvency (3 pages) |
29 October 2002 | Director's particulars changed (1 page) |
27 June 2002 | Secretary's particulars changed (1 page) |
24 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
24 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
19 June 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
31 May 2001 | Return made up to 06/05/01; full list of members (5 pages) |
12 February 2001 | New secretary appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
9 August 2000 | Return made up to 08/05/00; full list of members (5 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
31 March 2000 | Resolutions
|
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
6 July 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
9 June 1999 | Location of register of members (1 page) |
25 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
7 July 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Accounts for a dormant company made up to 28 December 1996 (5 pages) |
3 June 1997 | Return made up to 08/05/97; full list of members
|
28 August 1996 | Location of register of members (1 page) |
18 June 1996 | Accounts for a dormant company made up to 30 December 1995 (5 pages) |
28 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
18 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
18 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |