4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director Name | Mrs Ruth Fisher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(40 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1999(41 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Mr John William Baxter |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 15 Heathfields Chieveley Newbury Berkshire RG16 8TW |
Director Name | John Dacre Capstick |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 5 Colnebridge Close Market Square Staines Middx |
Director Name | Mr Trevor Carris |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | Cornerstones Russet Hill Gerrards Cross Bucks SL9 8JY |
Director Name | Mr Michael Desmond |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 31 Imber Close Esher Surrey KT10 8ED |
Director Name | Mr Hamish John Proudfoot Goodwin |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | 73 Maypole Road Taplow Maidenhead Berkshire SL6 0NA |
Director Name | Mr Gordon Howat Williams |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings Heather Drive Sunningdale Ascot Berkshire SL5 0HS |
Director Name | Mr Peter Eric Woolhouse |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Linstol Lodge 6 Alsford Close Lightwater Surrey GU18 5LF |
Secretary Name | Ronald Peter Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 58 Wilson Gardens West Harrow Middlesex HA1 4DZ |
Registered Address | 3 Cockspur Street London SW1Y 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2000 | Dissolved (1 page) |
---|---|
20 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Appointment of a voluntary liquidator (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Declaration of solvency (3 pages) |
16 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
4 November 1998 | Return made up to 22/10/98; no change of members
|
8 October 1998 | New director appointed (2 pages) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 January 1997 | New director appointed (2 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: huntavia house 112 st leonards road windsor berkshire SL4 3DG (1 page) |
15 January 1997 | Director resigned (1 page) |
27 October 1996 | Return made up to 22/10/96; full list of members (7 pages) |
13 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 September 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |