Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director Name | Malcolm Kevin Beadle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1996(34 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Chief Surveyor |
Correspondence Address | 6 Old Drive Loose Maidstone Kent ME15 9SE |
Director Name | Gregory James Polack |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1996(34 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | 14 Little Dorrit Newlands Spring Chelmsford Essex CM1 4YQ |
Director Name | Brian John Marsh |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Executive |
Correspondence Address | 43 Brickhill Drive Bedford Bedfordshire MK41 7QA |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | Brian John Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 43 Brickhill Drive Bedford Bedfordshire MK41 7QA |
Director Name | Mr Robert Austin Connor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 14 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DB |
Director Name | Luke Henry Walter March |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | White Cottage Wildhern Andover Hampshire SP11 0JE |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 1999 | Dissolved (1 page) |
---|---|
27 May 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Ex res re. Powers of liquidator (1 page) |
22 December 1997 | Appointment of a voluntary liquidator (1 page) |
22 December 1997 | Declaration of solvency (3 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 March 1997 | Return made up to 01/03/97; full list of members (5 pages) |
19 March 1997 | Resolutions
|
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 August 1996 | New director appointed (2 pages) |
21 August 1996 | Director resigned (2 pages) |
21 August 1996 | New director appointed (1 page) |
9 May 1996 | Director resigned (1 page) |
21 March 1996 | Location of register of members (non legible) (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 60 lombard street london EC3V 9DN (1 page) |
11 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
17 November 1995 | Secretary's particulars changed (4 pages) |
24 April 1995 | Full accounts made up to 31 October 1994 (9 pages) |
12 April 1995 | Director resigned;new director appointed (4 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 April 1995 | Director resigned;new director appointed (4 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 116 cockfosters road barnet EN4 0DY (1 page) |
10 March 1995 | Return made up to 01/03/95; no change of members (10 pages) |