London
EC4A 1BD
Director Name | Bernard Geoffrey Owen Clutton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1993(29 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Solicitor |
Correspondence Address | Beggars Roost 27 Wood Ride Petts Wood Kent BR5 1PZ |
Director Name | Peter Charles Freeman Gregory Hood |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1996(32 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Diplomat |
Country of Residence | England |
Correspondence Address | Loxley Hall Loxley Warwick Warwickshire CV35 9JP |
Director Name | Mr Guy James McLean Buckley |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 January 1993) |
Role | Solicitor |
Correspondence Address | 75 Lansdowne Road London W11 2LG |
Director Name | Col Alexander Marshall Horace Gregory-Hood |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Loxley Hall Warwick Warwickshire |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £153,589 |
Net Worth | £1,542,949 |
Cash | £18,966 |
Current Liabilities | £44,117 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
11 January 2002 | Dissolved (1 page) |
---|---|
11 October 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 June 2001 | Liquidators statement of receipts and payments (6 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: loxley hall warwick CV35 9JP (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Appointment of a voluntary liquidator (1 page) |
22 May 2000 | Declaration of solvency (3 pages) |
17 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
30 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
7 July 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 13/04/99; full list of members (9 pages) |
13 April 1999 | Director's particulars changed (1 page) |
8 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
17 April 1998 | Return made up to 13/04/98; full list of members (9 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
18 April 1997 | Return made up to 13/04/97; full list of members (9 pages) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
5 November 1996 | New director appointed (2 pages) |
19 April 1996 | Return made up to 13/04/96; full list of members (7 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
20 April 1995 | Return made up to 13/04/95; full list of members (8 pages) |