Lower Road
Fetcham
Surrey
KT22 9NT
Director Name | David Julian Lewis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 31 Elliot Road Hendon London NW4 3DS |
Director Name | John Edward Riley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 2c Hearne Road London W4 3NJ |
Secretary Name | Christopher Charles Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Pleinmont Tollgate Close Chorleywood Hertfordshire WD3 5TD |
Director Name | Clemens Ernst Brenninkmeyer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 1994) |
Role | Merchant |
Correspondence Address | Hereford House North Row London W1R 1DE |
Director Name | Martinus Bernardus Brenninkmeyer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 1018 Vn Amsterdam Weesperstraat 113 Holland |
Director Name | Rudolf Wilhelm Brenninkmeyer |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 1018 Vn Amsterdam Weesperstraat 113 Foreign |
Director Name | John Loudon |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 154 Brompton Road London SW3 1HX |
Director Name | Brian Laurie Murgairoyd |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Hope Farm The Haven Billingshurst West Sussex RH14 9BN |
Director Name | Sir Michael John De Rougement Richardson |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | Butterstocks Shipley Horsham West Sussex RH13 8PE |
Director Name | Richard Denton Waring |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 28 Clockhouse Road Farnborough Hampshire GU14 7QZ |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
18 June 1996 | Dissolved (1 page) |
---|---|
18 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 October 1995 | Liquidators statement of receipts and payments (10 pages) |
2 May 1995 | Liquidators statement of receipts and payments (10 pages) |