London
W8 7BU
Director Name | Alan Lancelot Dawes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Underwriting Member Of Lloyds |
Correspondence Address | 3 Newport Road London SW13 9PE |
Director Name | Nicholas Simon Merydan Paterson-Morgan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Underwriting Member Of Lloyds |
Country of Residence | United Kingdom |
Correspondence Address | 66 Park Hill London SW4 9PB |
Director Name | Hugh Ashton John Shuttleworth |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Underwriting Member Of Lloyds |
Correspondence Address | Home Farmhouse Crudwell Road Malmesbury Wiltshire SN16 9RX |
Secretary Name | Mr Jonathan Robert Lawes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 42 Audley Road Ealing London W5 3ET |
Director Name | Mr David John Trillo |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(37 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Ellington Street London N7 8PN |
Director Name | The Earl Of Lindsey And Abingdon (Corporation) |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Status | Current |
Appointed | 07 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Correspondence Address | Gilminscroft Sorn Mauchline Ayrshire KA5 6ND Scotland |
Director Name | Mr John Robert Charman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Underwriter At Lloyds |
Correspondence Address | 117 Fenchurch Street London EC3M 5AL |
Director Name | Mr Stephen Anthony Cox |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Underwriting Member Of Lloyds |
Correspondence Address | 68 St Georges Square London SW1V 3QT |
Director Name | Anthony Benedict Xavier Fenwick |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sholebroke Towcester Northamptonshire NN12 8TF |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £997,683 |
Net Worth | £151,485 |
Current Liabilities | £652,911 |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 July 2002 | Dissolved (1 page) |
---|---|
2 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2001 | Liquidators statement of receipts and payments (6 pages) |
9 April 2001 | Liquidators statement of receipts and payments (6 pages) |
12 October 2000 | Liquidators statement of receipts and payments (6 pages) |
10 April 2000 | Liquidators statement of receipts and payments (6 pages) |
6 March 2000 | Sec of states cert of rel of liq (3 pages) |
12 January 2000 | Notice of vacation of office of voluntary liquidator (1 page) |
14 October 1999 | Liquidators statement of receipts and payments (6 pages) |
13 April 1999 | Liquidators statement of receipts and payments (6 pages) |
12 October 1998 | Liquidators statement of receipts and payments (6 pages) |
17 October 1997 | Liquidators statement of receipts and payments (6 pages) |
14 April 1997 | Liquidators statement of receipts and payments (6 pages) |
7 October 1996 | Liquidators statement of receipts and payments (6 pages) |
22 April 1996 | Liquidators statement of receipts and payments (6 pages) |
13 April 1995 | Liquidators statement of receipts and payments (6 pages) |