London
NW6 7BS
Secretary Name | Sally Anne Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(36 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 05 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Maple Road Penge London SE20 8HE |
Director Name | Sally Anne Doyle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(36 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 05 December 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 68 Maple Road Penge London SE20 8HE |
Director Name | Christopher Malcolm Horne |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 September 1996) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches 151 Maidstone Road Chatham Kent ME4 6JE |
Director Name | Timothy John Lewis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 September 1996) |
Role | Bank Manager |
Correspondence Address | 5 Eynella Road Dulwych London SE22 8XF |
Director Name | Sir David Burdett Money-Coutts |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Banker |
Correspondence Address | Magpie House Peppard Common Henley On Thames Oxfordshire RG9 5JG |
Secretary Name | Timothy John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 5 Eynella Road Dulwych London SE22 8XF |
Director Name | Hon Nicholas Assheton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(30 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 May 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hammersmith Terrace London W6 9TS |
Director Name | Samantha Helen Linsley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(32 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Barrister |
Correspondence Address | 106 Cross Deep Strawberry Hill Twickenham Middlesex TW1 4RB |
Secretary Name | Samantha Helen Linsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(32 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Barrister |
Correspondence Address | 106 Cross Deep Strawberry Hill Twickenham Middlesex TW1 4RB |
Secretary Name | Gloria Jayne Glennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(35 years after company formation) |
Appointment Duration | 8 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 19 Hadley Gardens Chiswick London W4 4NU |
Director Name | Herschel Post |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 10 May 1999(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kensington Park Gardens London W11 3HD |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(35 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Registered Address | 440 Strand London WC2R 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2000 | Application for striking-off (1 page) |
16 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 October 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
16 May 1999 | Return made up to 19/04/99; no change of members (5 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
24 May 1998 | Return made up to 19/04/98; no change of members (5 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
20 May 1997 | Return made up to 19/04/97; full list of members (7 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
27 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
11 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
3 May 1996 | Return made up to 19/04/96; full list of members (7 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
25 April 1995 | Return made up to 19/04/95; change of members (14 pages) |