Thames Ditton
Surrey
KT7 0YL
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(45 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marden Grange Marden Devizes Wiltshire SN10 3RQ |
Secretary Name | Malcolm John Osborn |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1993(47 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Willow Cottage 9 Hill Rise Cuffley Potters Bar Hertfordshire EN6 4ED |
Director Name | Mr Giovanni Carlo Mansueto Marcheselli |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 07 February 1992) |
Role | Engineer |
Correspondence Address | 59 Hogg Lane Chafford Hundred Grays Essex RM16 6QP |
Director Name | Angela Marriott |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 1993) |
Role | Secretary |
Correspondence Address | 15 Elmhurst Avenue London N2 0LT |
Director Name | Mervyn Victor Marriott |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(45 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1995) |
Role | Surveyor |
Correspondence Address | 67 Summerhayes Great Linford Milton Keynes Buckinghamshire MK14 5EX |
Director Name | Mr Philip Courtney Plummer |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(45 years, 8 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 24 Nesta Road Woodford Green Essex IG8 9RG |
Secretary Name | Angela Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 15 Elmhurst Avenue London N2 0LT |
Registered Address | PO Box 553 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £418,818 |
Gross Profit | £20,560 |
Net Worth | -£1,134,420 |
Cash | £59 |
Current Liabilities | £1,515,192 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 April 2005 | Dissolved (1 page) |
---|---|
13 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
19 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
20 March 1998 | Liquidators statement of receipts and payments (5 pages) |
25 September 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Appointment of a voluntary liquidator (1 page) |
15 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: hawarden road walthamstow london E17 6NT (1 page) |
14 February 1996 | Return made up to 25/01/96; no change of members
|
14 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 July 1995 | Company name changed marriott & price LIMITED\certificate issued on 29/06/95 (4 pages) |
7 March 1995 | Return made up to 25/01/95; full list of members (10 pages) |