Fulham
London
SW6 5BQ
Director Name | Richard Max Wiseman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1994(31 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Oil Company Executive |
Correspondence Address | 53 Windermere Avenue London N3 3RD |
Secretary Name | Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1994(31 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Elgar Avenue Ealing London W5 3JU |
Director Name | Mr George Irving Cummins |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cobblers Cottage 7 Sycamore Road Matlock Derbyshire DE4 3HZ |
Director Name | Diederik Christoffel Heath |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 November 1991) |
Role | Company Executive |
Correspondence Address | 58 Arthur Road London SW19 7DS |
Director Name | Anthony John Heggs |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 1994) |
Role | Chemical Engineer |
Correspondence Address | 113 Molesey Park Road East Molesey Surrey KT8 0JX |
Director Name | Roger Geoffrey Hickman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 1994) |
Role | Company Executive |
Correspondence Address | 76 Chartwell Avenue Wingerworth Chesterfield Derbyshire S42 6SP |
Secretary Name | Mr George Irving Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobblers Cottage 7 Sycamore Road Matlock Derbyshire DE4 3HZ |
Director Name | Mr Allan William Anderson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(31 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 May 1994) |
Role | Solicitor |
Correspondence Address | 10 Quill Lane Putney London SW15 1PD |
Director Name | Edward James Ellwood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1996) |
Role | Oil Company Executive |
Correspondence Address | Flat B 7 Upper Addison Gardens London W14 8AL |
Secretary Name | David John Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(31 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 11 Broom Grove Knebworth Hertfordshire SG3 6BZ |
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 1995 (28 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1997 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 12 July 2017 (overdue) |
---|
24 October 2014 | Restoration by order of the court (4 pages) |
---|---|
24 October 2014 | Restoration by order of the court (4 pages) |
19 February 1997 | Dissolved (1 page) |
19 February 1997 | Dissolved (1 page) |
19 November 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 November 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 3 savoy place london WC2R 0DX (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 3 savoy place london WC2R 0DX (1 page) |
4 June 1996 | Appointment of a voluntary liquidator (1 page) |
4 June 1996 | Declaration of solvency (3 pages) |
4 June 1996 | Appointment of a voluntary liquidator (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | Declaration of solvency (3 pages) |
4 June 1996 | Resolutions
|
9 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
9 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 June 1995 | Return made up to 28/06/95; full list of members (14 pages) |
30 June 1995 | Return made up to 28/06/95; full list of members (14 pages) |
20 February 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 February 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 October 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
24 October 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |