Walton
Street
Somerset
BA16 9QQ
Director Name | Prof Malcolm Neville Naylor |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1993(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 March 2000) |
Role | Senior Research Fellow |
Correspondence Address | Carrick Lodge 289 Dover House Road London SW15 5BN |
Director Name | Rear Admiral John Perronet Barker |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1993(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 March 2000) |
Role | Retired |
Correspondence Address | Invershin 7 Grove Road Lee On The Solent Hampshire PO13 9HZ |
Director Name | Mr William Heywood Melly |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1994(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 March 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ruffits Headley Road Grayshott Hindhead Surrey GU26 6DL |
Director Name | Brian Leonard Edward Seymour |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1995(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 March 2000) |
Role | Business Systems Specialist |
Correspondence Address | 19a Doddinghurst Road Brentwood Essex CM15 9EP |
Secretary Name | Mr Malcolm John Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1995(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 March 2000) |
Role | CS |
Country of Residence | England |
Correspondence Address | Little Hanger 4 Hanger Way Petersfield Hampshire GU31 4QE |
Director Name | Paul Ratcliff Harris |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(24 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | Island House South Street Lewes East Sussex BN7 2BS |
Director Name | Mr Graham John Arthur Shaw |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1993) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | 9 St Marys Grove Barnes London SW13 0JA |
Secretary Name | Mr Graham John Arthur Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Marys Grove Barnes London SW13 0JA |
Director Name | Alexander Arthur Pearce Neville Rogers |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 1995) |
Role | Director Of Fundraising |
Correspondence Address | Warren House 60 Stone Street Faversham Kent ME13 8PS |
Secretary Name | Rear Admiral John Perronet Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 February 1994) |
Role | Retired |
Correspondence Address | Invershin 7 Grove Road Lee On The Solent Hampshire PO13 9HZ |
Secretary Name | Alexander Arthur Pearce Neville Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1995) |
Role | Secretary |
Correspondence Address | Warren House 60 Stone Street Faversham Kent ME13 8PS |
Registered Address | 202 Lambeth Road London SE1 7JF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 October 1999 | Application for striking-off (1 page) |
2 February 1999 | Return made up to 26/01/99; no change of members (6 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 January 1998 | Return made up to 26/01/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
17 February 1997 | Return made up to 07/02/97; full list of members (8 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
17 February 1996 | Return made up to 07/02/96; no change of members (6 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (7 pages) |
26 April 1995 | New director appointed (2 pages) |
13 April 1995 | New secretary appointed;director resigned (2 pages) |
22 March 1995 | Return made up to 24/02/95; full list of members (8 pages) |