Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Director Of Companies |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1995(31 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 1993(29 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BL |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 June 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Director Name | Ian Robert Maxwell |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 1991) |
Role | Publisher |
Correspondence Address | Headington Hill Hall Oxford |
Director Name | John Charles Ralph Nuttall-Smith |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 29 June 1992) |
Role | General Manager - Production |
Correspondence Address | 77 Mycenae Road Blackheath London SE3 7SE |
Secretary Name | Margaret Ann Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 6 Hatchlands Cuckfield Haywards Heath West Sussex RH17 5LS |
Director Name | Ian Robert Charles Maxwell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Jesse Guy Watts |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Managing Director |
Correspondence Address | 75 Hazlebury Road Fulham London SW6 2NA |
Director Name | Mr Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 78 Cotton Avenue Westcott Park Acton London W3 6YF |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 September 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
6 August 1996 | Sp/res 24/7/96 re: liq's powers (1 page) |
9 October 1995 | Resolutions
|
9 October 1995 | Appointment of a voluntary liquidator (2 pages) |
9 October 1995 | Declaration of solvency (4 pages) |
2 October 1995 | Return made up to 30/06/95; no change of members (6 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
30 August 1995 | Full accounts made up to 30 September 1994 (7 pages) |
25 August 1995 | Director resigned;new director appointed (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |