Little London
Andover
Hampshire
SP11 6JG
Secretary Name | Mr Charles John Radford |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Frenches Lodge Little London Andover Hampshire SP11 6JG |
Director Name | Mr Cyrille Jean-Pierre Houghlet |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1992(27 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Engineer |
Correspondence Address | 45 Rue Le Marois 75016 Paris France Foreign |
Director Name | Mr Nicholas William Jones |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1992(27 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 19 Higham Road Woodford Green Essex IG8 9JN |
Director Name | Mr Adam Edward Spencer Bennett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 1992) |
Role | Banker |
Correspondence Address | 50 Yeomans Row London SW3 2AH |
Director Name | Mr Barrie Etchells |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1992) |
Role | Insurance Broker |
Correspondence Address | 42 Longtye Drive Chestfield Whitstable Kent CT5 3NF |
Director Name | David Henry Cecil Floyd |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1992) |
Role | Banker |
Correspondence Address | 21 Kingsbridge Road London W10 6PU |
Director Name | David Thomas Glynn |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 1992) |
Role | Banker |
Correspondence Address | 112 Wickham Avenue Sutton Surrey SM3 8EA |
Director Name | Mr Peter Metcalfe Kitching |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 September 1991) |
Role | Banker |
Correspondence Address | Vale Lodge 124 Bradbourne Road Sevenoaks Kent TN13 3QP |
Director Name | Mr Eric Manchon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 1994) |
Role | Banker |
Correspondence Address | 9 Rue Du General Faidherbe Nogent Sur Marne 94130 Foreign |
Director Name | Charles Francis Harold Morland |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 October 1991) |
Role | Banker |
Correspondence Address | Marston Hill Farm Greatworth Banbury Oxfordshire OX17 2HF |
Director Name | Mr Philippe Revault D'Allonnes |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 1992) |
Role | Banker |
Correspondence Address | 35 Rue Danton Levallois-Perret 92300 Foreign |
Director Name | Denis Duverne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1994(29 years after company formation) |
Appointment Duration | 10 months (resigned 28 August 1995) |
Role | Member Of Executive Committee |
Correspondence Address | 70 Avenue De Breteuil Paris 75007 France Foreign |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 July 2001 | Dissolved (1 page) |
---|---|
5 April 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | O/C 21/12/98 remappt liq (6 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 November 1997 | Liquidators statement of receipts and payments (9 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 37-43 sackville street london W1X 1DB (1 page) |
7 November 1996 | Resolutions
|
7 November 1996 | Declaration of solvency (3 pages) |
7 November 1996 | Appointment of a voluntary liquidator (1 page) |
13 August 1996 | Accounts made up to 31 December 1995 (19 pages) |
29 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
27 September 1995 | Director resigned (2 pages) |
27 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
3 May 1995 | Accounts made up to 31 December 1994 (17 pages) |