Eden Park
Beckenham
Kent
BR3 3DQ
Director Name | Mr Peter George Droussiotis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1993(27 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Barrister |
Correspondence Address | 8 Bidwell Gardens Muswell Hill London N11 2AX |
Secretary Name | Mr Nicholas Aspinall |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1994(29 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 1 Florence Road Wimbledon London SW19 8TH |
Director Name | Nigel Hart |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1993) |
Role | Insurance Broker |
Correspondence Address | Vines Vines Lane Hildenborough Kent TN11 9LT |
Director Name | Mr Brian John Harvey |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 31 Eastwood Road Leigh On Sea Essex SS9 3AJ |
Director Name | Mr Ralph James D'Olier Hope |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Slugwash Lane Wivelsfield Green West Sussex RH17 7RQ |
Director Name | Mr David John Lawson |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1993) |
Role | Insurance Broker |
Correspondence Address | Chimneys Oakcroft Road West Byfleet Surrey KT14 6JH |
Director Name | Mr Gerald David William Shortland |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 September 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Turks House Swife Lane Broad Oak Heathfield Sussex TN2 8UX |
Director Name | Mr John Patrick Michael Sullivan |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1993) |
Role | Insurance Broker |
Correspondence Address | 37 Manor Wood Road Purley Surrey CR8 4LG |
Secretary Name | Mr Brian John Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Eastwood Road Leigh On Sea Essex SS9 3AJ |
Director Name | Bryan Joseph Hayes |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 1992(27 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 15 March 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | 1 Abbotts Court Thackeray Street London W8 4AL |
Secretary Name | Andrew Martyn Pytches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 4 Shirley Road Enfield Middlesex EN2 6SB |
Registered Address | 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 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 September 2000 | Dissolved (1 page) |
---|---|
21 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
15 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1997 | Liquidators statement of receipts and payments (5 pages) |
15 August 1996 | Liquidators statement of receipts and payments (5 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: minet house 66 prescot street london E1 8BU (1 page) |
9 August 1995 | Declaration of solvency (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Re disposal of assets (2 pages) |
9 August 1995 | Appointment of a voluntary liquidator (2 pages) |