Richmond
London
TW10 6TN
Secretary Name | Robert Michael Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(31 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 192a Horsenden Lane South Greenford Middlesex UB6 7NT |
Director Name | Maurice Oswald Brindley |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 April 1996) |
Role | Builder |
Correspondence Address | 37 Templewood London W13 8DU |
Director Name | Jeffrey Butterfield |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | Red Stack Wicken Milton Keynes MK19 6BY |
Director Name | Edward Gabriel Lumsden |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 1996) |
Role | Retired |
Correspondence Address | 12 Heather Drive Ferndown Dorset BH22 9SD |
Director Name | Arthur John Marshman |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 April 1996) |
Role | Chartered Architect |
Correspondence Address | The Laurels Park View 7 Wakering Lane Collingtree Northampton Northamptonshire NN4 0NE |
Director Name | Mr Eric Arnold Smith |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | St Georges House 72-74 St Georges Square London SW1V 3QU |
Secretary Name | Barbara Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | Red Stack Wicken Milton Keynes MK19 6BY |
Director Name | Barbara Butterfield |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(29 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | Flat 6 49 Hallam Street London W1N 5LJ |
Director Name | Martin Devetta |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | Linden Regents Walk Ascot Berks SL5 9JQ |
Secretary Name | Martin Devetta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | Linden Regents Walk Ascot Berks SL5 9JQ |
Registered Address | Stuart House 55 Catherine Place London SW1E 6DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,879 |
Current Liabilities | £3,879 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2001 | Application for striking-off (1 page) |
8 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
15 December 1998 | Return made up to 16/11/98; no change of members (4 pages) |
1 June 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
3 December 1997 | Full accounts made up to 31 May 1997 (16 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
27 July 1997 | Resolutions
|
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
12 March 1997 | Full accounts made up to 31 May 1996 (16 pages) |
6 January 1997 | Return made up to 16/11/96; full list of members (7 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
4 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
17 November 1995 | Return made up to 16/11/95; no change of members (8 pages) |
28 March 1995 | Full accounts made up to 31 May 1994 (16 pages) |