London
E1 8DX
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(49 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Solicitor |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2001(51 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(42 years after company formation) |
Appointment Duration | 7 years (resigned 23 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Director Name | John Antony Victor Montague |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(42 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 20 Berceau Walk Watford Hertfordshire WD17 3BL |
Director Name | Hugh Macmillan Jullian McGarel Groves |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(42 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Alscot Lodge Alscot Lane Princes Risborough Buckinghamshire HP27 9RU |
Secretary Name | Mr Jeremy Pinchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(42 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Mr John David Robert Dear |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clywd 127 Malborough Crescent Montreal Park Sevenoaks Kent TN13 2HN |
Secretary Name | Claire Margaret Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(46 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1998) |
Role | Secretary |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Charles Eric Hutchinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Priors Barton 44 Hurstbourne Priors Whitchurch Hampshire RG28 7SB |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Helen Marie Melton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(49 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | 6 Wicklow Court 45 Lawrie Park Road London SE26 6DP |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2001) |
Role | Secretary |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Registered Address | A Segal & Co Albert Chambers 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,000 |
Net Worth | £1,224,000 |
Current Liabilities | £16,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 December 2003 | Dissolved (1 page) |
---|---|
18 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: no 1 the marsh centre 10 whitchapel high street london E1 8DX (1 page) |
20 September 2002 | Appointment of a voluntary liquidator (2 pages) |
20 September 2002 | Declaration of solvency (3 pages) |
20 September 2002 | Resolutions
|
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
5 April 2001 | Return made up to 23/03/01; full list of members (5 pages) |
20 November 2000 | Resolutions
|
10 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page) |