Parslows Hillock
Princes Risborough
Buckinghamshire
HP27 0RJ
Director Name | Colin Windsor Tickner |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1981(33 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 2 Clothorn Road Didsbury Manchester M20 6BQ |
Secretary Name | John Robert Probert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1994(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 1 Meitner Close Bramley Tadley Hampshire RG26 5NQ |
Director Name | Mr Graham Peter Triefus |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Second Avenue Mortlake London SW14 8QE |
Director Name | James Hourston |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1956(7 years, 11 months after company formation) |
Appointment Duration | 41 years, 6 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 25 The Ridgeway Fetcham Leatherhead Surrey KT22 9BB |
Director Name | Sir Neil Shields |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1976(27 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 12 London House Avenue Road London NW8 7PX |
Director Name | Norah Tew |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1978(30 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 18 July 2001) |
Role | Design Consultant |
Correspondence Address | 52 Mildenhall West Cliff Road Bournemouth Dorset BH4 8AY |
Director Name | Lord Harry Andrew Renwick |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1981(32 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 38 Cadogan Square London SW1X 0JL |
Director Name | Mr Denis Charles Cross |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1988(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | 18 Bolingbroke Grove Wandsworth Common London SW11 6EP |
Director Name | Sir Daniel Norton Idris Pearce |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(39 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 July 2001) |
Role | Chartered Surveyor |
Correspondence Address | Mickleham Cottage Mickleham Dorking Surrey RH5 6EQ |
Director Name | Ian Malcolm McAlpine |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(39 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 July 2001) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Peating Hall Peatling Parva Lutterworth Leicestershire LE17 5QA |
Director Name | Lord Thomas Gray Boardman |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1990(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | The Manor House Welford Northamptonshire NN6 6HX |
Director Name | John Harmer Pattisson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(41 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 1c Elm Place London SW7 3QH |
Director Name | Mr Michael Harold Naylor Fisher |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(43 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenshaw Hall Ravenshaw Solihull West Midlands B91 2ST |
Director Name | Michael William Ivens |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(44 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Director Of Aims Of Industry |
Correspondence Address | Aims Of Industry 40 Doughty Street London WC1N 2LF |
Secretary Name | Elizabeth Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(44 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 40 Doughty Street London WC1N 2LF |
Director Name | Mr Justin Anthony Kornberg |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(47 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 1 The Lane Malborough Place London NW8 0PN |
Director Name | Mr David Eric Beardsmore |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(47 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 July 2001) |
Role | Chief Executive |
Country of Residence | Britain |
Correspondence Address | The Old Bakehouse High Street Stalbridge Dorset DT10 2LJ |
Director Name | Mr Rupert Michael Walter James Dilnott-Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Glenmore Road London NW3 4BY |
Director Name | Mr Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Froggatt Edge Hope Valley Derbyshire S32 3ZB |
Director Name | Simon Edward Brocklebank-Fowler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 February 2001) |
Role | PR Consultant |
Correspondence Address | 10 Moreton Terrace Mews North London SW1V 2NT |
Director Name | The Rt Hon Lord Michael Bruce Forsyth |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Na Lagan Loch Ard Aberfoyle FK8 3TJ Scotland |
Director Name | Mr Phillip Anthony Charles Lawrence Oppenheim |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(49 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Redburn Street London SW3 4DA |
Director Name | Lord Geoffrey Robert James Borwick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(49 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Phillimore Gardens London W8 7QG |
Director Name | Mr Anthony Frederick Burgess |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(51 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ellerton Hall Ellerton Newport Salop TF10 8AW |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £63,131 |
Cash | £71,926 |
Current Liabilities | £9,045 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Application for striking-off (1 page) |
26 September 2002 | Annual return made up to 21/08/02 (5 pages) |
4 September 2001 | Annual return made up to 21/08/01 (4 pages) |
7 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 40 doughty street london W1N 2LF (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
6 June 2001 | Annual return made up to 21/08/00 (12 pages) |
5 March 2001 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
23 September 1999 | Annual return made up to 21/08/99
|
1 August 1999 | Director's particulars changed (1 page) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 January 1999 | Director resigned (1 page) |
3 September 1998 | Annual return made up to 21/08/98 (26 pages) |
11 August 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (4 pages) |
16 June 1998 | New director appointed (1 page) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
29 August 1997 | Annual return made up to 21/08/97 (17 pages) |
22 July 1997 | New director appointed (3 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 May 1997 | Director's particulars changed (1 page) |
17 September 1996 | Annual return made up to 21/08/96 (15 pages) |
21 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
15 July 1996 | New director appointed (2 pages) |
14 September 1995 | Annual return made up to 21/08/95 (40 pages) |
14 September 1995 | New director appointed (6 pages) |
1 June 1995 | New director appointed (6 pages) |
17 May 1995 | New director appointed (6 pages) |
17 May 1995 | Director resigned (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (6 pages) |
3 May 1995 | New director appointed (6 pages) |
3 May 1995 | New director appointed (6 pages) |
3 May 1995 | New director appointed (6 pages) |
3 May 1995 | New director appointed (6 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | New director appointed (8 pages) |
21 April 1995 | New director appointed (6 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: kidsons impey spectrum house 2026 cursitor street london EC4A 1HY (1 page) |
21 April 1995 | Director resigned (4 pages) |