London
NW7 2HG
Director Name | Martin John Russell Sealey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1997(40 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | The White House Lower Froyle Hampshire GU34 4LU |
Director Name | Denis Brook Taylor |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2000(43 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 88 Lords View Saint Johns Wood Road London NW8 7HG |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 1994(36 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Mr John Godfrey Davies |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(35 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 October 1993) |
Role | Chartered Valuer |
Correspondence Address | Westcott Bedmond Road Langley Abbots Langley Hertfordshire WD5 0QQ |
Director Name | Mr Neil Michael Garland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 June 2000) |
Role | Manager |
Correspondence Address | 51 Sevington Road Hendon London NW4 3RY |
Director Name | Miss Rosalind Elizabeth Hunt |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 1994) |
Role | Radiographer (Hospital) |
Correspondence Address | 129 Sunny Gardens Road Hendon London NW4 1SH |
Director Name | Mrs Margaret Joan Sealey |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(35 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 23 October 2002) |
Role | Retired |
Correspondence Address | 19 St Georges Road Golders Green London NW11 0LU |
Director Name | Denis Brook Taylor |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 1997) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Lords View Saint Johns Wood Road London NW8 7HG |
Secretary Name | Mr Neil Michael Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 51 Sevington Road Hendon London NW4 3RY |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,337 |
Cash | £2,303 |
Current Liabilities | £1,597 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 January 2007 | Dissolved (1 page) |
---|---|
11 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Declaration of solvency (3 pages) |
6 September 2004 | Appointment of a voluntary liquidator (1 page) |
6 September 2004 | Resolutions
|
31 March 2004 | Return made up to 21/10/03; full list of members (13 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 November 2003 | Resolutions
|
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 December 2002 | Return made up to 21/10/02; full list of members (13 pages) |
29 November 2002 | Director resigned (1 page) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
20 November 2001 | Return made up to 21/10/01; no change of members (7 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
22 November 2000 | Return made up to 21/10/00; change of members (8 pages) |
11 September 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 21/10/99; full list of members (10 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
5 January 1999 | Return made up to 21/10/98; no change of members
|
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
11 November 1997 | Return made up to 21/10/97; full list of members (9 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
12 November 1996 | Return made up to 21/10/96; no change of members
|
5 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
8 November 1995 | Return made up to 21/10/95; no change of members
|
13 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 May 1957 | Incorporation (13 pages) |