Rayners Lane
Harrow
Middlesex
HA2 9NR
Director Name | Robert Clyde |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1998(33 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Chartered Secretary |
Correspondence Address | 62 Farleigh Road Warlingham Surrey CR6 9EB |
Director Name | Mr Michael Stephen Perman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1998(33 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wynchwood Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TH |
Director Name | Angela Mary Tully |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1998(33 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Secretary |
Correspondence Address | 9 Lulworth Close Rayners Lane Harrow Middlesex HA2 9NR |
Secretary Name | Robert Clyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1998(33 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 62 Farleigh Road Warlingham Surrey CR6 9EB |
Director Name | Ratan Engineer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 April 1993) |
Role | Finance Director |
Correspondence Address | 17 Elms Avenue London N10 2JN |
Director Name | Peter David Jones |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Billingshurst Road Ashington West Sussex RH20 3AZ |
Director Name | Mr Michael Stephen Perman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wynchwood Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TH |
Secretary Name | Helen Deborah Lambton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 21 Marion Court Tooting London SW17 0RU |
Secretary Name | Robert John Arthur Cackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(28 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | 6 Canterbury Close Northwood Middlesex HA6 3NB |
Director Name | Robert John Arthur Cackett |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 1998) |
Role | Co Secretary |
Correspondence Address | 6 Canterbury Close Northwood Middlesex HA6 3NB |
Registered Address | 11 Devonshire Square London EC2M 4YR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £567,068 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 2002 | Dissolved (1 page) |
---|---|
23 October 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
5 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Appointment of a voluntary liquidator (1 page) |
6 January 2000 | Declaration of solvency (3 pages) |
21 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Director resigned (1 page) |
26 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 August 1999 | Return made up to 30/05/99; no change of members (7 pages) |
4 November 1998 | New secretary appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 July 1997 | Return made up to 30/05/97; full list of members (7 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 July 1996 | Return made up to 30/05/96; full list of members (7 pages) |
7 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 July 1995 | Return made up to 30/05/95; no change of members (12 pages) |