14 Clifford Street
London
W1X 1RE
Director Name | Pigtales Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 1995(39 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Correspondence Address | 5th Floor Bond Street House 14 Clifford Street London W1X 1RE |
Director Name | Fyfield Dormants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 1997(41 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Correspondence Address | 100 George Street London W1H 5RH |
Director Name | Mr Andrew Spencer Bonnett |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 February 1992) |
Role | General Manager |
Correspondence Address | Kelanton Main Street Scothern Lincoln Lincolnshire LN2 2UW |
Director Name | James Martin Paterson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 February 1992) |
Role | General Manager |
Correspondence Address | Ancora 32 Church Lane Kirk Ella Hull North Humberside HU10 7TA |
Secretary Name | Stephen Peter Lumley-Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingswood Church Street Scawby Brigg North Lincolnshire DN20 9AE |
Director Name | Mr Robert Nicholas Harris |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 June 1997) |
Role | Chartered Secretary |
Correspondence Address | Bingles Lye Green Withyam Sussex TN6 1UU |
Director Name | Ronald Livingstone McKechnie |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 June 1997) |
Role | Operations Director |
Correspondence Address | Holly House 44 The Avenue Clevedon Avon BS21 7EA |
Director Name | Mr Jack Rowell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Gaywood Bannerdown Close Batheaston Bath BA1 7JN |
Director Name | Mr Edward Hugh Roderick Thomas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton House 1 Eaton Crescent Bristol Avon BS8 2EJ |
Secretary Name | Christopher John Sturmey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 481 Uppingham Road Leicester Leicestershire LE5 6QB |
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, 10 months ago) |
---|---|
Next Accounts Due | 30 April 1999 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 July 1998 | Appointment of a voluntary liquidator (1 page) |
---|---|
3 July 1998 | Declaration of solvency (3 pages) |
3 July 1998 | Resolutions
|
20 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
15 October 1997 | Return made up to 12/10/97; full list of members (5 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
10 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
18 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
18 November 1996 | Secretary resigned (1 page) |
6 May 1996 | Resolutions
|
30 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
30 October 1995 | New director appointed (2 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |
7 April 1988 | Accounts made up to 2 January 1988 (17 pages) |
3 May 1956 | Incorporation (17 pages) |