1 Pembridge Crescent
London
W11 3DT
Secretary Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Solicitor |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Director Name | Arthur Cooper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1995(27 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Certified Accountant |
Correspondence Address | Little Thumpers Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Mr Colin Kenneth Dawe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 03 May 1991) |
Role | Company Director |
Correspondence Address | 46 New Lane Hill Tilehurst Reading Berkshire RG30 4JP |
Director Name | John George Holloway |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 03 May 1991) |
Role | Company Director |
Correspondence Address | Pinetops Shipgate Road Bleadon Weston-Super-Mare Avon BS24 0HX |
Director Name | Mr Jeffrey Garnet Pearson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 03 May 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holly Close St Peters Park Brackley Northamptonshire NN13 6PF |
Director Name | Robert Thornton Smith |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 03 May 1991) |
Role | Company Director |
Correspondence Address | 3 Audrey Gardens Wembley Middlesex HA0 3TF |
Secretary Name | Robert Thornton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 03 May 1991) |
Role | Company Director |
Correspondence Address | 3 Audrey Gardens Wembley Middlesex HA0 3TF |
Director Name | Robert Hugh Armitage Forbes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 1995) |
Role | Solicitor |
Correspondence Address | 100 Western Road Tring Hertfordshire HP23 4BJ |
Director Name | John Peter Simon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 1992) |
Role | Solicitor |
Correspondence Address | 11 Cecil Court 2 Acol Road London NW6 3AP |
Secretary Name | John Peter Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 1992) |
Role | Solicitor |
Correspondence Address | 11 Cecil Court 2 Acol Road London NW6 3AP |
Registered Address | Hunton House Highbridge Industrial Estate Uxbridge Middlesex UB8 1HU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
27 June 2000 | Powers/auth. Of liquidators (1 page) |
27 June 2000 | Declaration of solvency (3 pages) |
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
27 June 2000 | Resolutions
|
22 March 2000 | Return made up to 18/03/00; full list of members
|
22 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 oqb (1 page) |
25 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
24 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
1 April 1996 | Return made up to 27/03/96; no change of members (4 pages) |
1 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
4 April 1995 | Return made up to 28/03/95; no change of members (6 pages) |
3 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |