Holland Park
London
W14 1AB
Director Name | Martin Devetta |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 1992) |
Role | Company Director |
Correspondence Address | Linden Regents Walk Ascot Berks SL5 9JQ |
Director Name | Arthur Hindley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 47 Baguley Street Droylsden Manchester Lancashire M43 7BB |
Director Name | Conor John Anthony O Brien |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Midgham Park Farm Midgham Reading Berkshire RG7 5UG |
Director Name | Fiona Jayne Penn |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 14 Narboro Court Romford Essex RM1 2TA |
Secretary Name | Peter Howard Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Carlton House Gildingwells Worksop Notts S81 8AU |
Director Name | Andrew Colin Myers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 70 Reddown Road Coulsdon Surrey CR5 1AL |
Director Name | Mr Karl Gordon Sydow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1994(25 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pent House 8 Northburgh Street London EC1V 0AY |
Director Name | Duncan Llewellyn Sangster |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Roedean Crescent London SW15 5JU |
Director Name | Peter Howard Radcliffe |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | Carlton House Gildingwells Worksop Notts S81 8AU |
Secretary Name | Mr Roland Peter Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Driftstone Manor Middle Way Kingston Gorse East Preston West Sussex BN16 1SB |
Director Name | Liam Patrick Bernard Cowdrey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 1999) |
Role | Finance Director |
Correspondence Address | 10 Denmans Close Lindfield Haywards Heath West Sussex RH16 2JX |
Secretary Name | Liam Patrick Bernard Cowdrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 1999) |
Role | Finance Director |
Correspondence Address | 10 Denmans Close Lindfield Haywards Heath West Sussex RH16 2JX |
Director Name | Mr Philip Charles William Beard |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(29 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 May 1999) |
Role | Travel Marketing Consultant |
Country of Residence | England |
Correspondence Address | Stamford House 4 Earlsfield Road London SW18 3DW |
Registered Address | Smith & Williamson 1 Riding House Street London W1P 7PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 December 1999 | Dissolved (1 page) |
---|---|
17 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: ocean house hazelwick avenue three bridges crawley west sussex RH10 1NP (1 page) |
15 March 1999 | Declaration of solvency (4 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Appointment of a voluntary liquidator (1 page) |
31 December 1998 | Full accounts made up to 30 April 1998 (7 pages) |
29 July 1998 | Return made up to 30/06/98; full list of members (18 pages) |
24 July 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 73-77 endell street london WC2H 9AJ (1 page) |
12 February 1998 | New secretary appointed;new director appointed (3 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 20-21 store street london WC1E 7DH (1 page) |
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
6 August 1997 | Return made up to 30/06/97; full list of members (11 pages) |
8 January 1997 | Resolutions
|
30 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 September 1996 | Secretary resigned;director resigned (1 page) |
29 August 1996 | Return made up to 30/06/96; no change of members
|
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
20 July 1995 | Return made up to 30/06/95; change of members (8 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | New director appointed (2 pages) |
6 April 1995 | Declaration of mortgage charge released/ceased (4 pages) |
9 March 1990 | Full group accounts made up to 30 June 1989 (21 pages) |