Company NameJeremy Conway Limited
Company StatusDissolved
Company Number00707808
CategoryPrivate Limited Company
Incorporation Date10 November 1961(62 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Conway
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(29 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleArtistes Agent
Correspondence Address66 Doneraile Street
London
SW6 6EP
Director NameMrs Nicola Van Gelder Chandler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(29 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleArtistes Agent
Correspondence Address31 Shirlock Road
London
NW3 2HR
Director NameSheila Sutherland Wilson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(29 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleArtistes Agent
Country of ResidenceEngland
Correspondence Address37 Hurlingham Court
Ranelagh Gardens
London
SW6 3UW
Secretary NameOlivia Margaret Thompson
NationalityBritish
StatusCurrent
Appointed30 January 1991(29 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address7 High Park Road
Kew
Richmond
Surrey
TW9 4BL

Location

Registered AddressFist Floor
7 Harley Street
London
W1N 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

7 November 1996Dissolved (1 page)
7 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 1996Liquidators statement of receipts and payments (5 pages)
20 November 1995Registered office changed on 20/11/95 from: 6TH floor 9 kingsway london WC2B 6FA (1 page)
15 August 1995Liquidators statement of receipts and payments (6 pages)