Stanmore
Middlesex
HA7 3RR
Director Name | Mr Graham Fisher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | Red Cottage Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Mr Walter Allan Jonnes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 31 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BT |
Director Name | Mr Michael Ralph |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 01 May 2007) |
Role | Finance Director |
Correspondence Address | Dunhill House 57 Drakes Way Portishead Bristol Avon BS20 9LD |
Director Name | Mr Trevor Skan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 01 May 2007) |
Role | Hotelier And Director |
Correspondence Address | Whispers 112 Pauntley Road Christchurch Dorset BH23 3JL |
Director Name | Alistair Maclachlan Smith |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 01 May 2007) |
Role | Architect |
Correspondence Address | Dunbournie Cottage Braes Of Dunvournie Duncanston Dingwall Ross Shire IV7 8JD Scotland |
Director Name | Dr Brian Terry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1992(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 01 May 2007) |
Role | Financial Consultant |
Correspondence Address | Orchard Cottage Elm Corner, Ockham Woking Surrey GU23 6PX |
Secretary Name | David Lloyd Lupton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(27 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 13 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BN |
Secretary Name | Martin Howard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Director Name | David Lloyd Lupton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(27 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 08 April 1992) |
Role | Secretary |
Correspondence Address | 13 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BN |
Director Name | Mr Gerard Christopher Connolly |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(27 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | 22 Bankfield Bardsey Leeds West Yorkshire LS17 9AP |
Registered Address | 1 Riding House St London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,801,000 |
Net Worth | £2,942,000 |
Cash | £2,147,000 |
Current Liabilities | £31,022,000 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2006 | Receiver's abstract of receipts and payments (5 pages) |
9 August 2006 | Receiver ceasing to act (4 pages) |
7 June 2006 | Receiver's abstract of receipts and payments (4 pages) |
16 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 July 2003 | Receiver's abstract of receipts and payments (6 pages) |
29 May 2002 | Receiver's abstract of receipts and payments (5 pages) |
30 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
13 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
24 August 1992 | Administrative Receiver's report (19 pages) |
4 April 1986 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |