Ilford
Essex
IG6 3EE
Director Name | Mr John Leslie Leach |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(44 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 06 December 2005) |
Role | Finance Director |
Correspondence Address | Dunelm Church Road Claygate Surrey KT10 0JP |
Director Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1993(45 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 December 2005) |
Role | Chartered Secretary |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(44 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moore Street London SW3 2QN |
Director Name | Mr George Charles Kieffer |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(44 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 09 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tangle Trees 120 Mountnessing Road Billericay Essex CM12 9HA |
Director Name | George Alfred Walker |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(44 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 1991) |
Role | Company Director |
Correspondence Address | 68 Pallmall London SW1Y 5NG |
Director Name | Mr Kenneth Charles Scobie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Path Hill House Path Hill Goring Heath Reading Berkshire RG8 7RE |
Director Name | Mr Charles John Nicholas Ward |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacon House Brackley Road Greatworth Banbury Oxfordshire OX17 2DX |
Director Name | Mr Timothy Edward Quinlan |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NW |
Registered Address | 53-54 Brook's Mews London W1Y 2NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,701,000 |
Current Liabilities | £14,701,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 July 1997 | Director's particulars changed (1 page) |
24 July 1997 | Return made up to 11/07/97; full list of members (7 pages) |
7 July 1997 | Particulars of mortgage/charge (6 pages) |
19 January 1997 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 July 1996 | Return made up to 11/07/96; full list of members (9 pages) |
22 June 1996 | Director resigned (1 page) |
26 February 1996 | Full accounts made up to 31 December 1994 (16 pages) |
7 August 1995 | Return made up to 11/07/95; full list of members (16 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 19 rupert street london W1V 7FS (1 page) |