Pinner
Middlesex
HA5 3FQ
Director Name | Peter Robert McLennan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1996) |
Role | Mechanical Engineer |
Correspondence Address | Wicken Hall Cottage Wicken Bonhunt Saffron Walden Essex CB11 3UG |
Director Name | Michael Noakes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | Arden House 72 Hamilton Road High Wycombe Buckinghamshire HP13 5BQ |
Secretary Name | Mr Michael Eric Thesiger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Ridgecrest Church Road Redhill Surrey RH1 6QA |
Director Name | Mr Robert James Barton |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(34 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 52 Stonegallows Taunton Somerset TA1 5JP |
Director Name | Mr Michael Eric Thesiger |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(35 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Ridgecrest Church Road Redhill Surrey RH1 6QA |
Director Name | Edward Geoffrey Hall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 1997) |
Role | Chief Executive |
Correspondence Address | 3 Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Secretary Name | Mr Simon James Redlich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 White Hill Chesham Buckinghamshire HP5 1AZ |
Director Name | Mr Simon James Redlich |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 180 White Hill Chesham Buckinghamshire HP5 1AZ |
Director Name | Sir Ronald Thomas Stewart Macpherson |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 27 Archery Close London W2 2BE |
Director Name | Ekie Kam Shing Wong |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(40 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 June 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27d Mornington Crescent London NW1 7RE |
Secretary Name | Peter Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 October 2002) |
Role | Accountant |
Correspondence Address | 89 Foxearth Road Selsdon Surrey CR2 8EN |
Registered Address | 1 Garrick House Carrington Street London W1J 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £482,040 |
Current Liabilities | £50,000 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2009 | Appointment terminated director ronald macpherson (1 page) |
26 September 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 July 2008 | Appointment terminated director ekie wong (1 page) |
18 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
6 September 2007 | Full accounts made up to 31 March 2006 (12 pages) |
19 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
24 April 2006 | Full accounts made up to 31 March 2005 (12 pages) |
10 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
31 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
6 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
16 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 July 2003 | Return made up to 20/06/03; full list of members
|
14 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 October 2002 | Secretary resigned (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
17 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (14 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members
|
11 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
22 July 1999 | Return made up to 20/06/99; full list of members (7 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 15-16 brook's mews london W1Y 1LF (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
20 October 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
25 June 1998 | Return made up to 20/06/98; no change of members
|
25 June 1998 | Secretary's particulars changed (1 page) |
10 November 1997 | New director appointed (3 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
27 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 July 1997 | Return made up to 20/06/97; full list of members
|
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: 14/15 conduit st london W1R 9TG (1 page) |
27 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |