Company NameAh 1990 Limited
DirectorsGary Russell Forrest and Roger Philip Williams
Company StatusDissolved
Company Number00945905
CategoryPrivate Limited Company
Incorporation Date14 January 1969(55 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJacqueline Beatson
NationalityBritish
StatusCurrent
Appointed25 April 1994(25 years, 3 months after company formation)
Appointment Duration30 years
RoleAccountant
Correspondence Address8 Ashwoods
The Avenue
Hatch End
Middlesex
HA5 4DH
Director NameGary Russell Forrest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(25 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleManagement Consultant
Correspondence Address19 Longridge Road
London
SW5 9SB
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(25 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farmhouse
Trellech Grange
Llanishen
Monmouthshire
NP16 6QR
Wales
Secretary NameGary Russell Forrest
NationalityBritish
StatusCurrent
Appointed01 November 1994(25 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleManagement Consultant
Correspondence Address19 Longridge Road
London
SW5 9SB
Director NameDavid John Carmichael
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(23 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 1993)
RoleChartered Accountant
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameZiad Hamdy Idilby
Date of BirthJune 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1992(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 November 1993)
RoleChairman & Chief Executive
Correspondence Address30 City Road
London
EC1Y 2AY
Secretary NameDavid John Carmichael
NationalityBritish
StatusResigned
Appointed31 October 1992(23 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameMr Wayne Brinley Mathews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Glendale Drive
London
SW19 7BG
Secretary NameMr Wayne Brinley Mathews
NationalityBritish
StatusResigned
Appointed22 January 1993(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Glendale Drive
London
SW19 7BG
Director NameDavid Vaughan Griffith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(24 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 April 1994)
RoleBanker
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameJacqueline Beatson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(25 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1994)
RoleAccountant
Correspondence Address8 Ashwoods
The Avenue
Hatch End
Middlesex
HA5 4DH
Director NameSir Peter Drury Haggerston Gadsden
Date of BirthJune 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(25 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1994)
RoleChartered Engineer
Correspondence Address606 Gilbert House
Barbican
London
EC2Y 8BD

Location

Registered AddressHodson House
155,Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 February 1997Dissolved (1 page)
4 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
11 October 1995Appointment of a voluntary liquidator (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 30 city road london EC1Y 2AY (1 page)