Stockshill Manton
Oakham
Rutland
LE15 8SY
Director Name | Air Chief Marshal Sir David Parry-Evans |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1992(48 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Retired Royal Air Force Office |
Correspondence Address | Meadow House Berrington Orchard Chipping Campden Gloucestershire GL55 6HY Wales |
Director Name | George Leslie William Ritchie |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1992(48 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Compton House Monk Sherborne Basingstoke Hampshire RG26 5HH |
Director Name | Pamela Mary Ritchie |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1992(48 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Retired |
Correspondence Address | The Cottage Monkton Court Monkton Ramsgate Kent CT12 4JR |
Director Name | The Right Honourable Lord Leslie Scarman |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1992(48 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Lord Of Appeal In Ord (Ret) |
Correspondence Address | 12 Monkton Manor Monkton Isle Of Thanet Kent CT12 4JT |
Director Name | Sir Michael James Douglas Stear |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1992(48 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Retired Royal Air Force Office |
Correspondence Address | Hayne Farm Dulford Cullompton Devon EX15 2ED |
Director Name | The Honourable Miss Mina Una Margaret Tedder |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1992(48 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Public Relations Consultant |
Correspondence Address | Open Fields Barnyards Kilconquhar Fife KY9 1LB Scotland |
Director Name | Prof The Hon Richard Seton Tedder |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1992(48 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | West Buckland Luddesdown Kent DA13 0XP |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 1992(48 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Gallagher & Co 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £471,702 |
Cash | £497,771 |
Current Liabilities | £369,440 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 October 2003 | Dissolved (1 page) |
---|---|
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
1 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 21 holborn viaduct london EC1A 2AT (1 page) |
16 September 1999 | Appointment of a voluntary liquidator (1 page) |
16 September 1999 | Declaration of solvency (3 pages) |
16 September 1999 | Resolutions
|
31 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
19 January 1999 | Annual return made up to 20/12/98 (8 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
15 January 1998 | Annual return made up to 20/12/97 (8 pages) |
15 January 1998 | Director's particulars changed (1 page) |
20 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Annual return made up to 20/12/96 (8 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
15 February 1996 | Annual return made up to 20/12/95 (8 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |