London
SE1 7RB
Director Name | Richard Charles Ingle Cooper-Driver |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1992(53 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 18 St Saviours Wharf London SE1 2BE |
Secretary Name | Richard Charles Ingle Cooper-Driver |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1992(53 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 18 St Saviours Wharf London SE1 2BE |
Director Name | Mr Richard Ingle Cooper-Driver |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | 29 Pearman Street London SE1 7RB |
Director Name | Mr John Whitbourne Cowper |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 51 Haydn Avenue Purley Surrey CR8 4AJ |
Director Name | June Douglas |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | The Pennant Doctors Commons Road Berkhamsted Hertfordshire HP4 3DW |
Secretary Name | Mr Richard Ingle Cooper-Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | 29 Pearman Street London SE1 7RB |
Secretary Name | Mr John Whitbourne Cowper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(53 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 51 Haydn Avenue Purley Surrey CR8 4AJ |
Secretary Name | Ms Lisa Collinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 July 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1993) |
Role | Company Accountant |
Correspondence Address | 11 Chequers Close Orpington Kent BR5 2QP |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
17 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
18 March 1997 | Declaration of solvency (3 pages) |
18 March 1997 | Appointment of a voluntary liquidator (2 pages) |
18 March 1997 | Resolutions
|
17 January 1997 | Registered office changed on 17/01/97 from: 5 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG (1 page) |
9 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
24 June 1996 | Return made up to 24/05/96; full list of members
|
16 August 1995 | Full group accounts made up to 31 October 1994 (17 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: ludgate house 160 tower bridge road london SE1 3NB (1 page) |