London
W1G 8PE
Secretary Name | Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1997(33 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 6 36 Aubert Park London N5 1TU |
Director Name | Simon Colin Mitchley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1998(34 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Chartered Secretary |
Correspondence Address | Flat 6 36 Aubert Park London N5 1TU |
Director Name | Mr Barrie Holder |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 1994) |
Role | Director And General Manager |
Correspondence Address | Greenknowe Corsiehill Perth PH2 7BN Scotland |
Director Name | Lord Max Rayne |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 33 Robert Adam Street London W1U 3HR |
Director Name | Robert Fitzhardinge Jenner Spier |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 July 1998) |
Role | Chartered Accountant |
Correspondence Address | The Barn High Street North Stewkley Leighton Buzzard Bedfordshire LU7 0EZ |
Secretary Name | Michael Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Director Name | Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 July 1998) |
Role | Chartered Surveyor |
Correspondence Address | 34 D'Abernon Drive Stoke D'Abernon Surrey KT11 3JD |
Registered Address | Kpmg Corporate Recovery PO Box 730 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 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 November 1999 | Dissolved (1 page) |
---|---|
5 August 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: carlton house 33 robert adam street london W1M 5AH (1 page) |
18 August 1998 | Declaration of solvency (3 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Appointment of a voluntary liquidator (2 pages) |
18 August 1998 | Res re:specie (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
20 February 1998 | Secretary's particulars changed (1 page) |
21 October 1997 | Return made up to 20/09/97; full list of members (9 pages) |
17 October 1997 | Accounts made up to 31 March 1997 (14 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
28 April 1997 | Resolutions
|
28 April 1997 | Memorandum and Articles of Association (54 pages) |
15 October 1996 | Return made up to 20/09/96; no change of members (8 pages) |
24 June 1996 | Accounts made up to 31 March 1996 (15 pages) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1995 | Return made up to 20/09/95; no change of members (14 pages) |
25 August 1995 | Secretary resigned (4 pages) |
30 June 1995 | Accounts made up to 31 March 1995 (14 pages) |
13 October 1994 | Accounts made up to 31 March 1994 (17 pages) |
4 November 1993 | Accounts made up to 31 March 1993 (15 pages) |