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 | 17 August 1999(58 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2001(59 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | William Edward Garvey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(51 years, 3 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 9 Cypress Gardens Kingswinford West Midlands DY6 9TU |
Director Name | Eamon Oliver Grant |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 1992(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 46 George Street Prestwich Manchester Lancashire M25 9WS |
Director Name | Mr Andrew Philip Marshall King |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 12 Kingfisher Way Bishops Stortford Hertfordshire CM23 2AZ |
Director Name | Terence Duncan Mackay |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Fraggle Rock 2 Trollaby Lane Union Mills Isle Of Man |
Secretary Name | John David Ronan |
---|---|
Nationality | Manx |
Status | Resigned |
Appointed | 08 May 1992(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | Glenview Cottage Glendown Port St Mary Isle Of Man IM9 5LE |
Director Name | John David Ronan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Manx |
Status | Resigned |
Appointed | 14 April 1993(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | Glenview Cottage Glendown Port St Mary Isle Of Man IM9 5LE |
Director Name | Robert Anthony Hastings |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 12 Keeill Pharick Park Glen Vine Isle Of Man IM4 4EW |
Director Name | Terence Frank Holt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(56 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 1998) |
Role | General Manager |
Correspondence Address | 45 Birch Avenue Chadderton Oldham Lancashire OL1 2QY |
Secretary Name | Andrew Martin Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(56 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 7 Cotswold Drive Royton Oldham Lancashire OL2 5HD |
Director Name | Mr David Michael Pearce |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(57 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deer Park Drive Newport Salop Shropshire TF10 7HB |
Secretary Name | Mr Philip Henry Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(57 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 9 Daisy Bank Close Pelsall Walsall West Midlands WS3 4BL |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Registered Address | 1 Kingsway London WC2B 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 29 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 January |
18 October 2003 | Dissolved (1 page) |
---|---|
18 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 November 2002 | Declaration of solvency (3 pages) |
8 November 2002 | Appointment of a voluntary liquidator (1 page) |
8 November 2002 | Resolutions
|
31 October 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
29 October 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page) |
7 August 2001 | Return made up to 08/05/01; full list of members (5 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
27 November 2000 | Return made up to 08/05/00; full list of members (5 pages) |
27 November 2000 | Location of register of members (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Resolutions
|
8 July 1999 | Full accounts made up to 2 January 1999 (6 pages) |
2 July 1999 | Resolutions
|
17 May 1999 | Return made up to 08/05/99; no change of members
|
31 May 1998 | Full accounts made up to 3 January 1998 (7 pages) |
31 May 1998 | Return made up to 08/05/98; no change of members (6 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New secretary appointed (2 pages) |
2 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
19 May 1997 | Full accounts made up to 28 December 1996 (7 pages) |
21 May 1996 | Full accounts made up to 30 December 1995 (7 pages) |
21 May 1996 | Return made up to 08/05/96; no change of members
|
24 May 1995 | Return made up to 08/05/95; no change of members
|
5 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |