Mortimer
Berkshire
Rg7
Director Name | Peter Kemp Howe |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Production Manager |
Correspondence Address | 36 Churchill Gardens Hillingdon Middx Ub10 |
Director Name | Denis Stanley Maitland Milne |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Rudge Farm House Rudge Marlborough Wiltshire SN8 2HN |
Director Name | Timothy Charles Pilkington |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 26/28 Elm Park Road London SW3 6AX |
Director Name | Christopher Charles Stone |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 38 Kewferry Road Northwood Middlesex HA6 2PB |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevithorne Barton Tiverton Devon EX16 7QB |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 December 1999 | Dissolved (1 page) |
---|---|
20 September 1999 | Liquidators statement of receipts and payments (5 pages) |
20 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
19 June 1996 | Liquidators statement of receipts and payments (5 pages) |
22 January 1996 | Liquidators statement of receipts and payments (5 pages) |