London
SW15 5EN
Director Name | Thomas David Wilkinson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1995(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | Cullen House 167 Huntingfield Road London SW15 5EN |
Secretary Name | Thomas David Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1995(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | Cullen House 167 Huntingfield Road London SW15 5EN |
Director Name | Mr Colin James Gordon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(43 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock House St Margarets Ware Hertfordshire SG12 8EQ |
Director Name | David Ian Shephard |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(43 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 25 Theydon Grove Epping Essex CM16 4PU |
Director Name | Roy James Spence |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(43 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 43 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Director Name | Mr Edric Arnold Tasker |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(43 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Brockworth Cherry Tree Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DQ |
Secretary Name | Michael Stanley Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Dunkeld House 7 South Drive Wokingham Berkshire RG11 2DH |
Director Name | Mr John Quintin Dadd |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(44 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Flat 8 9a Portland Place London W1B 1PR |
Director Name | Michael Garwood Delahooke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(44 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | Claypitts Bardfield Road Thaxted Dunmow Essex CM6 2LW |
Director Name | Chester Joseph Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(44 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Walton Place Knightsbridge London SW3 1RH |
Director Name | Christopher John Sandham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Road Ickford Aylesbury Buckinghamshire HP18 9HZ |
Secretary Name | Martine Alice Petetin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(47 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 60 Minford Gardens London W14 0AP |
Director Name | David Burke Rickard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1995(47 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 46 Holland Park Avenue London W11 3QY |
Registered Address | 18 Bentink Street London W1M 5RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 October 1997 | Application for striking-off (1 page) |
9 April 1997 | Return made up to 01/03/97; full list of members
|
27 February 1996 | Return made up to 01/03/96; change of members
|
28 December 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: 1 york gate regents park london NW1 4PU (1 page) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
14 September 1995 | Director resigned;new director appointed (6 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |
13 March 1995 | Director's particulars changed (2 pages) |