14 Clifford Street
London
W1X 1RE
Director Name | Fyfield Dormants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 1998(42 years, 8 months after company formation) |
Appointment Duration | 26 years |
Correspondence Address | 100 George Street London W1H 5RH |
Director Name | Pigtales Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 1998(42 years, 8 months after company formation) |
Appointment Duration | 26 years |
Correspondence Address | 5th Floor Bond Street House 14 Clifford Street London W1X 1RE |
Director Name | Mr David Geoffrey Wharram Curtis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Farm Foston On The Wolds Driffield North Humberside YO25 8BJ |
Director Name | Stephen John Curtis |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Beeford Driffield North Humberside YO25 8AF |
Director Name | Ed Johnson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | 633 Park Street Regina Saskatchewan Foreign |
Secretary Name | Wilfred Loft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | Grange House North Frodingham Driffield YO25 8LW |
Director Name | Mrs Ann Elizabeth Curtis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(38 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Farm Foston On The Wolds Driffield East Yorkshire YO25 8BJ |
Director Name | Ian Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | Warren Hill House Storrington Road, Washington Pulborough West Sussex RH20 4AQ |
Director Name | Mr Stewart Alexander Rankin Proctor Crichton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Daedings Deddington Banbury Oxfordshire OX15 0RT |
Director Name | Dr Phillip James David |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1995(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | The Lodge Springhill Longworth Abingdon Oxfordshire OX13 5HL |
Director Name | Dr Paul Kenneth Durrands |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(40 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linkside Cottage Tubney Oxfordshire OX13 5QL |
Registered Address | 100 George Street London W1H 5RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 August 1999 | Dissolved (1 page) |
---|---|
3 July 1998 | Appointment of a voluntary liquidator (2 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Declaration of solvency (3 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
15 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
10 November 1996 | Return made up to 26/10/96; no change of members (5 pages) |
23 May 1996 | Resolutions
|
3 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
31 October 1995 | Return made up to 26/10/95; full list of members (12 pages) |
10 October 1995 | New director appointed (2 pages) |
4 August 1995 | Director resigned (4 pages) |
4 August 1995 | Director resigned;new director appointed (4 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 May 1995 | Director resigned;new director appointed (4 pages) |
30 May 1995 | Director resigned;new director appointed (4 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Registered office changed on 04/05/95 from: manor farm beeford driffield north humberside (1 page) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |