Company NameAddison Design Consultants Limited
Company StatusDissolved
Company Number00719009
CategoryPrivate Limited Company
Incorporation Date26 March 1962(62 years, 1 month 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 Maurice Acton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Elephant Lane
Rotherhithe
London
SE16 4JD
Director NameRobin Charles Dow
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address26 South Hill Park
London
NW3 2SB
Director NameMr Russell Frederick Lloyd
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address24 Jenson Way
London
SE19 2UP
Director NameWayne Rosemin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressCalle Des Cerro De Castaiar 62
Chalet 9 Colonia Irasierra
Madrid
Z8034
Spain
Director NameStephen Albert Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ladbroke Square
London
W11 3NA
Secretary NameMr Russell Frederick Lloyd
NationalityBritish
StatusCurrent
Appointed21 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address24 Jenson Way
London
SE19 2UP
Director NameRoger Pullen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(31 years after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address7 Gilbey Green
Newport
Saffron Walden
Essex
CB11 3RS
Director NameJane Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(31 years after company formation)
Appointment Duration31 years
RoleProjects Director
Correspondence Address57 Elgin Crescent
London
W11 2JU
Director NameMr Roger Byrom
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address58 Walnut Tree Walk
London
SE11 6DN
Director NameMs Katherine Anne Manasian
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1991(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address253 Ivydale Road
London
SE15 3DY
Director NameDir John Williamson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(29 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address68 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RU

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 1996Dissolved (1 page)
4 October 1996Liquidators statement of receipts and payments (5 pages)
27 September 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 1996Liquidators statement of receipts and payments (3 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
15 August 1995Liquidators statement of receipts and payments (6 pages)