London
SW14 7QB
Director Name | Nicholas Handran Smith |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 May 1998(30 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Secretary Name | Nicholas Handran Smith |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 13 May 1998(30 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Director Name | Judith Twentyman |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(31 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Accountant |
Correspondence Address | 17 Theberton Street London N1 0QY |
Director Name | Edward John Pratt |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(25 years, 8 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(25 years, 8 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(25 years, 8 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(25 years, 9 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(25 years, 9 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(25 years, 9 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(25 years, 9 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 |
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 |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 July 1999 | Dissolved (1 page) |
---|---|
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 1998 | Appointment of a voluntary liquidator (1 page) |
28 October 1998 | Resolutions
|
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) |
5 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | Return made up to 24/01/98; full list of members (9 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 3 bedford square 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) |
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) |
5 December 1995 | Resolutions
|