Rotherhithe
London
SE16 4JD
Director Name | Robin Charles Dow |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 26 South Hill Park London NW3 2SB |
Director Name | Mr Russell Frederick Lloyd |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Jenson Way London SE19 2UP |
Director Name | Wayne Rosemin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Calle Des Cerro De Castaiar 62 Chalet 9 Colonia Irasierra Madrid Z8034 Spain |
Director Name | Stephen Albert Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ladbroke Square London W11 3NA |
Secretary Name | Mr Russell Frederick Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Jenson Way London SE19 2UP |
Director Name | Roger Pullen |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1993(31 years after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 7 Gilbey Green Newport Saffron Walden Essex CB11 3RS |
Director Name | Jane Simmonds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1993(31 years after company formation) |
Appointment Duration | 31 years |
Role | Projects Director |
Correspondence Address | 57 Elgin Crescent London W11 2JU |
Director Name | Mr Roger Byrom |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 58 Walnut Tree Walk London SE11 6DN |
Director Name | Ms Katherine Anne Manasian |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 253 Ivydale Road London SE15 3DY |
Director Name | Dir John Williamson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 68 Durlston Road Kingston Upon Thames Surrey KT2 5RU |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 1996 | Dissolved (1 page) |
---|---|
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
27 September 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 August 1996 | Liquidators statement of receipts and payments (3 pages) |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |
15 August 1995 | Liquidators statement of receipts and payments (6 pages) |