Dulwich
London
SE21 7DZ
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1997(35 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | Nigel Edwin Blythe-Tinker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm High Street Toseland Cambs PE19 6RX |
Director Name | Arthur Gregory Firth |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Westridge House Belvoir Close Colsterworth Lincolnshire |
Director Name | Brian David Hoare |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(30 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 October 1993) |
Role | Finance Director |
Correspondence Address | The Old Barn 32 High Street Waltham On The Wolds Leicestershire LE14 4AH |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 5 Chapel Row Skillington Grantham Lincolnshire NG33 5HA |
Director Name | Alan Hewitt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(31 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 1996) |
Role | Company Director |
Correspondence Address | The White House Casthorpe Road Barrowby Grantham Lincolnshire NG32 1DW |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(31 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 09 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(32 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Alan James Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 22 Malvern Drive Grantham Lincs NG31 8GA |
Director Name | Graham Charles Couling |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 47 Lime Grove Kirby Muxloe Leicester LE9 2DF |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(34 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 1998) |
Role | Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(34 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Director Name | John Nigel Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 976b Garratt Lane London SW17 0ND |
Registered Address | 18 Hanover Square London W1R 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 1999 | Dissolved (1 page) |
---|---|
17 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Appointment of a voluntary liquidator (1 page) |
19 October 1998 | Declaration of solvency (3 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
14 September 1998 | Memorandum and Articles of Association (9 pages) |
9 September 1998 | Company name changed ascot commercial LIMITED\certificate issued on 10/09/98 (4 pages) |
18 August 1998 | Location of register of members (1 page) |
3 August 1998 | Resolutions
|
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1998 | Memorandum and Articles of Association (8 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: bury house 31 bury street london EC3A 5AR (1 page) |
30 January 1998 | Company name changed suter nominees LIMITED\certificate issued on 02/02/98 (2 pages) |
18 November 1997 | Return made up to 05/11/97; no change of members (7 pages) |
16 October 1997 | New director appointed (6 pages) |
13 October 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
8 May 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
28 November 1996 | New secretary appointed (1 page) |
28 November 1996 | Return made up to 05/11/96; full list of members (7 pages) |
27 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | New director appointed (3 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: st. Vincent's grantham lincs NG31 9EP (1 page) |
8 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
27 November 1995 | Director's particulars changed (4 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
22 May 1995 | Secretary's particulars changed (4 pages) |