London
NW1 4QB
Director Name | Anthony Paul Schlesinger |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1992(30 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 34-38 Standard Road London NW10 6EU |
Director Name | Elizabeth Deirdre Doocey |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1993(31 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Percy Road Hampton Middlesex TW12 2HW |
Director Name | Lynn David Rowlands |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(31 years, 10 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Fashion Consultant/Designer |
Correspondence Address | 15 New Steine Mansions Devonshire Place Brighton BN2 1QJ |
Director Name | Matthew Thomas Bedford |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1994(32 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Accountant |
Correspondence Address | 14 Creasy Close Abbots Langley Hertfordshire WD5 0HS |
Secretary Name | Matthew Thomas Bedford |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1994(32 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Accountant |
Correspondence Address | 14 Creasy Close Abbots Langley Hertfordshire WD5 0HS |
Director Name | Paul Haynes |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 33 Spencer Close London N3 3TX |
Director Name | Mr Stanley Miller |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Royston Park Road Hatch End Pinner Middlesex HA5 4AP |
Director Name | Nazir Gulamhussein Mohamed Mussa |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | 35 Batchworth Lane Northwood Middlesex HA6 3DU |
Director Name | Mr Victor Raymond Rosenberg |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1992) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 71 The Vale Southgate London N14 6AT |
Director Name | Dennis Scourfield |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | Grays Cottage Church Road Seer Green Beaconsfield Buckinghamshire HP9 2XZ |
Director Name | Mr Michael Steinhart |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 21 Neville Drive London N2 0QS |
Director Name | Ashley Young |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 38 Guards Club Road Maidenhead Berkshire SL6 8DN |
Secretary Name | Dennis Scourfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | Grays Cottage Church Road Seer Green Beaconsfield Buckinghamshire HP9 2XZ |
Director Name | Mr Edward Kessly |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(30 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 91-93 Great Portland Street London W1N 6DP |
Director Name | Ms Adrienne Wallman |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(30 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 91-93 Great Portland Street London W1N 6DP |
Director Name | Mr Colin Keith Angus |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(31 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Fairway 3 Fitzroy Road Fleet Hampshire GU13 8JH |
Director Name | Hugh Francis |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 49 Richmond Park Road East Sheen London SW14 8JU |
Director Name | Michael Robert Parker |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(31 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 212 Mancroft Road Aley Green Luton Bedfordshire LU1 4DR |
Director Name | Karen Nancy Smith |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(31 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 08 October 1993) |
Role | Fashion Designer |
Correspondence Address | 3 South Street Castlethorpe Buckinghamshire MK18 7EL |
Secretary Name | Hugh Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 49 Richmond Park Road East Sheen London SW14 8JU |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 February 1999 | Dissolved (1 page) |
---|---|
20 November 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1998 | Liquidators statement of receipts and payments (5 pages) |
22 May 1998 | Liquidators statement of receipts and payments (5 pages) |
11 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
22 January 1997 | Liquidators statement of receipts and payments (5 pages) |
14 June 1996 | Liquidators statement of receipts and payments (5 pages) |
14 November 1995 | Liquidators statement of receipts and payments (54 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 91-93 great portland st london W1N 6DP (1 page) |