Muswell Hill
London
N22 7UB
Director Name | Mr Alan Charles Whiffin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1994(43 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LE |
Director Name | Josephine Eleanor Gomm |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1994(43 years, 8 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Correspondence Address | 28 Leeds Court Denmark Road Carshalton Surrey SM5 2JA |
Secretary Name | Josephine Eleanor Gomm |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1994(43 years, 8 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Correspondence Address | 28 Leeds Court Denmark Road Carshalton Surrey SM5 2JA |
Director Name | Jane Elizabeth Powney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1994(44 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Secretary |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Director Name | Gary Dana Nicholson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1992(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Chief Operating Officer & Executive |
Correspondence Address | 1630 Green Tree Lane Duncanville Texas 75137 Foreign |
Director Name | Ronald Ray Randall |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1992(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Lawyer |
Correspondence Address | 3030 Amherst Houston Texas 77005 |
Director Name | Herbert Spencer Yates |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1992(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Executive |
Correspondence Address | PO Box 75 Simonton 77476 Texas Foreign |
Director Name | Robert Busbey Young |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1992(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Vice President |
Correspondence Address | 2414 Sw Mountain Circle Bartlesville Oklahoma 74003 United States |
Secretary Name | Mr Lalit Mohan Verma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Sussex Place Slough Berkshire SL1 1NR |
Director Name | Paul Christopher Whelan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 1996) |
Role | Accountant |
Correspondence Address | 12 Walsingham Place London SW4 9RR |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 December 1999 | Dissolved (1 page) |
---|---|
29 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | O/C replacement of liquidator (6 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Return made up to 28/11/96; full list of members (19 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: 3 burlington gardens london W1X 1LE (1 page) |
8 January 1997 | Declaration of solvency (3 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Appointment of a voluntary liquidator (1 page) |
27 December 1996 | Director resigned (1 page) |
17 July 1996 | Auditor's resignation (1 page) |
10 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 April 1996 | Resolutions
|
28 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QZ (1 page) |