London
WC1H 8EN
Director Name | Alexander John Slade |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 January 1998) |
Role | Secretary |
Correspondence Address | Skerries Summerhill Althorne Chelmsford Essex CM3 6BY |
Director Name | Mr Richard Williamson Walker |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 1992(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 January 1998) |
Role | Managing Director |
Correspondence Address | 39 Egerton Crescent London SW3 2EB |
Secretary Name | Maurice Clifford Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1995(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 January 1998) |
Role | Secretary |
Correspondence Address | 32b Argyle Street London WC1H 8EN |
Director Name | Donald Stuart Crighton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(25 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1992) |
Role | Merchant |
Correspondence Address | Flat One 11 Queens Gate Terrace London SW7 5PR |
Director Name | Clive Crispin De Pass |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(25 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 1992) |
Role | Solicitor |
Correspondence Address | 13 Glebe Place London SW3 5LB |
Secretary Name | Edwin Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(25 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Secretary Name | Mr Adam Stewart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | 2 Stone Building Lincolns Inn London WC2A 3TH |
Registered Address | Myrus Smith And Co Times House Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 September 1996 | Return made up to 02/07/96; full list of members (8 pages) |
31 May 1996 | Full accounts made up to 31 January 1996 (10 pages) |
14 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: edwin coe 2 stone buildings lincolns inn london WC2A 3XB (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1995 | Return made up to 02/07/95; no change of members (8 pages) |