London
N21 1QU
Director Name | Mr Donald Henry Harold Meacock |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1992(28 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Tudor Lodge 40 Ewell Downs Road Ewell Epsom Surrey KT17 3BW |
Director Name | Mr Alistair James Wishart Falconer Wallace |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1992(28 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | The White House Forbestown Strathdon Aberdeenshire AB36 8UN Scotland |
Secretary Name | Mr Stephen John Nice |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1992(28 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Fishers Close Puckeridge Ware Hertfordshire SG11 1TD |
Director Name | Mr Stephen John Edwards |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 January 1993(29 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Underwriter/Director |
Country of Residence | England |
Correspondence Address | 27 Gerard Avenue Bishops Stortford Hertfordshire CM23 4DU |
Director Name | Roger Baldwyn Hunt |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1993(29 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | The Old Vicarage Bury Pulborough Sussex RH20 1PB |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £59,283 |
Net Worth | -£2,490,610 |
Current Liabilities | £152,257 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 March 2003 | Dissolved (1 page) |
---|---|
13 February 2003 | Sec of state release of liq (1 page) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2002 | S/S cert.release of liquidator (1 page) |
21 August 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2002 | O/C - replacement of liqudiators (6 pages) |
15 August 2002 | Appointment of a voluntary liquidator (1 page) |
9 July 2002 | Liquidators statement of receipts and payments (6 pages) |
22 January 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2001 | Liquidators statement of receipts and payments (6 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
12 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
8 January 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 May 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
16 July 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page) |
2 January 1996 | Liquidators statement of receipts and payments (3 pages) |
2 August 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
16 January 1995 | Statement of affairs (5 pages) |