Bexleyheath
Kent
DA7 4RT
Director Name | Anthony Philip Dawson Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(24 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Insurance Executive |
Correspondence Address | 16 Cumberland House Kensington Road London W8 5NX |
Secretary Name | Minster Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Correspondence Address | Gan House 12 Arthur Street London EC4R 9BH |
Director Name | Mr Alec Francis Elmer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 44 Woodfields Chipstead Sevenoaks Kent TN13 2RB |
Director Name | Henry Jan Hamilton Crossley Hildreth |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ridgway Place Wimbledon London SW19 4SW |
Director Name | Mr Thomas Colvill Holmes Lyons |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hole Farm Bentfield Bower Stansted Essex CM24 8TJ |
Director Name | Mr Keith Reynolds |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 July 1995) |
Role | Secretary |
Correspondence Address | 20 Balliol Avenue Chingford London E4 6LX |
Registered Address | Gan House 12 Arthur Street London EC4R 9BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 1996 | Dissolved (1 page) |
---|---|
9 February 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 August 1995 | Appointment of a voluntary liquidator (2 pages) |
17 August 1995 | Ex res re. Powers of liquidator (2 pages) |
17 August 1995 | Declaration of solvency (6 pages) |
17 August 1995 | Resolutions
|
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
17 July 1995 | Return made up to 04/07/95; no change of members
|
30 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |