London
SW19 5BX
Director Name | Mr David Hume Stewart Harrowes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(24 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 19 October 2021) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merioneth Street Bristol BS3 4SL |
Secretary Name | Richard Noel Dobbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1994(26 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 19 October 2021) |
Role | Company Director |
Correspondence Address | 19 Haygarth Place London SW19 5BX |
Director Name | John Mervyn Farquhar Dibben |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | Morley Farm Eastcourt Malmesbury Wiltshire SN16 9HN |
Director Name | William Nicholas Hood |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | 5 Miles Road Clifton Bristol Avon BS8 2JN |
Director Name | Mr Peter Charles Nicholson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere House Hamble Southampton Hampshire SO31 4JB |
Director Name | Werner Vogt |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 March 1992(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | Chauffaud Le Prevoux 2413 Foreign |
Secretary Name | Martin George Selwyn Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 3a Cheyne Place London SW3 4HH |
Director Name | John Travers Clarke |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ashley Gardens Ambrosden Avenue London SW1P 1QD |
Secretary Name | Ian Barry Georgeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(25 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 March 1994) |
Role | Secretary |
Correspondence Address | 40a Danehurst Street London SW6 6SD |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
10 July 2019 | Restoration by order of the court (3 pages) |
---|---|
3 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 1997 | Receiver ceasing to act (1 page) |
6 November 1996 | Receiver's abstract of receipts and payments (3 pages) |
6 November 1996 | Receiver's abstract of receipts and payments (3 pages) |
11 January 1996 | Receiver's abstract of receipts and payments (4 pages) |
11 January 1996 | Receiver's abstract of receipts and payments (4 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: coopers & lybrand hillgate house 26 old bailey london EC4M 7PL (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: coopers & lybrand hillgate house 26 old bailey london EC4M 7PL (1 page) |
17 July 1987 | Return made up to 28/03/87; no change of members (4 pages) |
18 December 1985 | Annual return made up to 13/09/85 (6 pages) |
21 November 1984 | Annual return made up to 17/08/84 (7 pages) |
25 August 1983 | Annual return made up to 19/01/83 (7 pages) |
24 August 1982 | Annual return made up to 20/05/82 (7 pages) |
10 November 1967 | Incorporation (17 pages) |