24 Warrington Crescent
London
W9 1EL
Secretary Name | Nicholas Handran Smith |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 13 May 1998(31 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Director Name | Mr Donald Charles Mackenzie Andrews |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(35 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Director Of Property Risk & Ad |
Country of Residence | United Kingdom |
Correspondence Address | The White House 45 Kimbolton Road Bedford MK40 2PG |
Director Name | Mr Peter Robert Charles Rodger |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(35 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Group Tax & Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Links Road Flackwell Heath High Wycombe Buckinghamshire HP10 9LY |
Director Name | Mr Andrew John Savage |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(35 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Griggs Orchard Church Road Sherington Buckinghamshire MK16 9PL |
Director Name | Nigel John Crouch |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Prickle Hatch 4 Stanneylands Road Wilmslow Cheshire SK9 4EJ |
Director Name | Edward John Pratt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 31 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Secretary Name | Mr Robert Frank Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatch Cottage Sale Green Droitwich Worcestershire WR9 7LW |
Director Name | Christopher Ernest Beasley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 1998) |
Role | Solicitor |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 1998) |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 1997) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(31 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Director Name | Judith Twentyman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(32 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2001) |
Role | Accountant |
Correspondence Address | 17 Theberton Street London N1 0QY |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £90,000 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 January 2003 | Dissolved (1 page) |
---|---|
24 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
7 July 2001 | New director appointed (3 pages) |
5 July 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 November 1999 | Liquidators statement of receipts and payments (5 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Appointment of a voluntary liquidator (1 page) |
9 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
8 July 1998 | New director appointed (2 pages) |
25 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Return made up to 24/01/98; full list of members (11 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 3, bedford street, london, WC1B 3RA. (1 page) |
18 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Return made up to 24/01/97; full list of members (12 pages) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |
13 June 1995 | Accounts for a dormant company made up to 1 January 1995 (5 pages) |
14 December 1988 | Accounts made up to 31 March 1988 (9 pages) |
26 October 1987 | Accounts made up to 31 March 1987 (4 pages) |
23 January 1985 | Accounts made up to 31 March 1984 (14 pages) |
4 November 1983 | Accounts made up to 31 March 1983 (12 pages) |
11 February 1983 | Accounts made up to 31 December 1981 (10 pages) |