Hove
East Sussex
BN3 6HS
Director Name | Kenneth Allan Beeson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1994(43 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Licensing & Security Advisor |
Correspondence Address | 38 Allingham Close Hanwell London W7 1NB |
Secretary Name | Heinz Dieter Beran |
---|---|
Nationality | Austrian |
Status | Current |
Appointed | 29 September 1994(43 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Correspondence Address | 19 Wilbury Avenue Hove East Sussex BN3 6HS |
Director Name | Brian Ronald Fokes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 34 Rowan Way Rottingdean Brighton East Sussex BN2 7FP |
Director Name | Anthony David Kerman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saint Jamess Square London SW1Y 4JU |
Director Name | Mr Isidore Kerman |
---|---|
Date of Birth | March 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1994) |
Role | Solicitor |
Correspondence Address | 11 Mansfield Street London W1M 0AH |
Director Name | Mr Nicholas Kerman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Eaton Mews South London SW1W 9HR |
Director Name | Clarke Anthony Osborne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1994) |
Role | Managing Director |
Correspondence Address | 1 Malthouse Barn Barn Lane Chelwood Bristol BS18 4NN |
Secretary Name | Brian Ronald Fokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 34 Rowan Way Rottingdean Brighton East Sussex BN2 7FP |
Secretary Name | Geoffrey Charles Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(42 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 17 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Hollowmead Claverham Bristol BS49 4LF |
Director Name | Timothy Michael Keenes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(43 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 April 1994) |
Role | Dir Caterer |
Correspondence Address | 19 Wolsey Drive Walton On Thames Surrey KT12 3AZ |
Registered Address | Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 June 2000 | Dissolved (1 page) |
---|---|
17 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 1999 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1996 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Liquidators statement of receipts and payments (5 pages) |
4 January 1995 | Statement of affairs (9 pages) |
13 October 1993 | Return made up to 12/07/93; full list of members (6 pages) |