London
SW3 3NR
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1992(24 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Secretary Name | Alexander Stuart Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1992(24 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Director Name | Mr Norman Thomas Evennett |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 1992) |
Role | Member Of Lloyds |
Correspondence Address | Woodcroft 18 Knighton Lane Buckhurst Hill Essex IG9 5HQ |
Director Name | Brian Martin Gilbart Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1993) |
Role | Member Of Lloyds |
Country of Residence | England |
Correspondence Address | The Coach House Twyford Road Waltham St Lawrence Reading Berkshire RG10 0HE |
Director Name | Mr Charles Basil Hoctor-Duncan |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Member Of Lloyds |
Correspondence Address | 13 Rosenau Crescent London SW11 4RY |
Director Name | Mr Albert William Jones |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 1992) |
Role | Member Of Lloyds |
Correspondence Address | 74 Fairdene Road Coulsdon Surrey CR5 1RE |
Secretary Name | Mr Albert William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(23 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 74 Fairdene Road Coulsdon Surrey CR5 1RE |
Registered Address | Gallagher & Co 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 April 2000 | Dissolved (1 page) |
---|---|
4 January 2000 | Liquidators statement of receipts and payments (5 pages) |
4 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 1999 | Appointment of a voluntary liquidator (1 page) |
23 September 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
19 September 1997 | Liquidators statement of receipts and payments (5 pages) |
19 September 1997 | Liquidators statement of receipts and payments (5 pages) |
3 September 1996 | Liquidators statement of receipts and payments (5 pages) |
5 March 1996 | Liquidators statement of receipts and payments (5 pages) |
5 October 1995 | Liquidators statement of receipts and payments (10 pages) |