Mill Hill
London
NW7 4JP
Secretary Name | Michael James Ferris |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Zitrey Cox Hill Great Easton Essex CM6 2HL |
Director Name | Mr John Francis Cormie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1996(27 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Ivy Lane Great Brickhill Milton Keynes Buckinghamshire MK17 9AH |
Director Name | Colin James Stokes |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 1996) |
Role | Chartered Architect |
Correspondence Address | 42 Overdale Avenue New Malden Surrey KT3 3UF |
Director Name | Anthony Bernard Tomkins |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 4a Penington Road Beaconsfield Bucks HP9 1ET |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 August 1998 | Dissolved (1 page) |
---|---|
21 May 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 May 1998 | Ex/res 15/5/98 re: books (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: first national house college road harrow middlesex HA1 1FB (1 page) |
16 October 1997 | Appointment of a voluntary liquidator (2 pages) |
16 October 1997 | Ex res re specie (1 page) |
16 October 1997 | Declaration of solvency (3 pages) |
16 October 1997 | Ord res re remuneration (1 page) |
16 October 1997 | Resolutions
|
7 January 1997 | Return made up to 31/12/96; no change of members (14 pages) |
12 December 1996 | Director resigned (1 page) |
3 December 1996 | New director appointed (5 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (16 pages) |
8 November 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
16 August 1995 | Director's particulars changed (2 pages) |
17 May 1995 | Full group accounts made up to 31 October 1994 (41 pages) |
9 May 1995 | Full accounts made up to 31 October 1994 (8 pages) |