London
N21 2EU
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1999(36 years, 5 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | 65 St Martins Lane Langley Park Beckenham Kent BR3 3XU |
Director Name | Ian Robert Wohlman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1999(36 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Manager |
Correspondence Address | Meadow Hall West End Farm Cheddington Buckinghamshire LU7 0RS |
Director Name | Mr Oliver Buckley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 April 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 30 Benbow Road London W6 0AG |
Director Name | Jeffrey Peter Cooper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 1997) |
Role | Banker |
Correspondence Address | 65 Dundee Wharf Three Colt Street London E14 8AS |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1998) |
Role | Merchant Banker |
Correspondence Address | 4 Woodcocks Headcorn Ashford Kent TN27 9HB |
Director Name | Michael John Hogan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(29 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1992) |
Role | Banker |
Correspondence Address | 82 Albert Hall Mansions London SW7 2AG |
Director Name | Neil William Reynolds |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1994) |
Role | Assistant Manager |
Correspondence Address | Flat 8 24 Sloane Gardens London SW1W 8DJ |
Secretary Name | Amanda Jean Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 4 Tavistock Close Staines Middlesex TW18 1QP |
Director Name | Nicholas Gill |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 August 1997) |
Role | Banker |
Correspondence Address | 1 Brackenhill Cobham Surrey KT11 2EW |
Secretary Name | Caroline Susan Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Oak Glen 16 Langdale Drive Ascot Berkshire SL5 8TQ |
Secretary Name | Lynda Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(35 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1999) |
Role | Secretary |
Correspondence Address | North Repps 36 Charterhouse Road Orpington Kent BR6 9EL |
Director Name | Mr John Robert Davy Hayhow |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 1999) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 36 Holbrook Lane Chislehurst Kent BR7 6PF |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 2002 | Dissolved (1 page) |
---|---|
3 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 December 2001 | Secretary's particulars changed (1 page) |
15 February 2001 | Appointment of a voluntary liquidator (1 page) |
26 January 2001 | Declaration of solvency (3 pages) |
26 January 2001 | Resolutions
|
31 October 2000 | Return made up to 01/09/00; full list of members (5 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 December 1999 | Resolutions
|
26 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
30 September 1999 | Return made up to 01/09/99; full list of members (8 pages) |
19 August 1999 | Director's particulars changed (1 page) |
20 May 1999 | Secretary resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 32 st. Mary at hill london EC3R 8DH (1 page) |
6 October 1998 | Director resigned (1 page) |
1 October 1998 | Return made up to 01/09/98; full list of members (7 pages) |
14 September 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
18 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
12 January 1998 | Director resigned (1 page) |
24 September 1997 | Return made up to 01/09/97; no change of members (5 pages) |
29 August 1997 | Director resigned (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
12 June 1997 | Secretary's particulars changed (1 page) |
18 February 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 January 1997 | Director's particulars changed (1 page) |
26 September 1996 | Return made up to 01/09/96; full list of members (9 pages) |
24 April 1996 | Director's particulars changed (2 pages) |
10 April 1996 | Resolutions
|
21 September 1995 | Return made up to 01/09/95; full list of members (16 pages) |