Teddington
Middlesex
TW11 0BT
Director Name | Mr Michael Frank Horner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 30 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Bunyan Close Tring Hertfordshire HP23 5PS |
Secretary Name | Mr Michael Frank Horner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 30 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Bunyan Close Tring Hertfordshire HP23 5PS |
Director Name | Mr Stuart Charles Crichton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 July 2002) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Road Richmond Surrey TW10 6JW |
Director Name | Donald Brooks |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Deputy Secretary Riba |
Correspondence Address | 10 Lodge Gardens Alverstoke Gosport Hampshire PO12 3PY |
Director Name | Mr Leslie John Webb |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 12a Cecil Avenue Baildon Shipley West Yorkshire BD17 5LH |
Director Name | Mr Michael Stribbling |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 1994) |
Role | Production Director |
Correspondence Address | 74 Clitheroe Avenue Harrow Middlesex HA2 9UX |
Director Name | Mr Neil Keith Parkyn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 1993) |
Role | Architect |
Correspondence Address | 50 Huntingdon Road London N2 9DU |
Director Name | Mr Nicholas William Neville Jones |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 July 1994) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 70 Anson Road London N7 0AA |
Director Name | Mr John Peter Jacob |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 1994) |
Role | Chartered Architect |
Correspondence Address | 8 The Poplars South Ascot Ascot Berkshire SL5 9HZ |
Director Name | Mrs Alaine Mary Constance Hamilton |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 1994) |
Role | Editor Publishing |
Correspondence Address | 36 Cannon Street St Albans Hertfordshire AL3 5JS |
Director Name | Mr Paul Brookes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1993) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 35 Stonehill Road London SW14 8RR |
Director Name | Gerald Montague Beale |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 27 Cheyne Court London SW3 5TR |
Director Name | James Bryant Ackland |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 1993) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 8 Cheyne Road Stoke Bishop Bristol Avon BS9 2DH |
Secretary Name | Gerald Montague Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 27 Cheyne Court London SW3 5TR |
Director Name | Mr Andrew Geoffrey Purves |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 January 1993) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House Kirkwhelpington Newcastle Upon Tyne Tyne & Wear NE19 2RT |
Director Name | Mr Christopher Michael Garside Wildblood |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 January 1993) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | Hammonds Lower Dunsforth Ouseburn North Yorkshire YO26 9SA |
Director Name | Mr Ronald Anthony Allott |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 February 1999) |
Role | Chartered Architect |
Correspondence Address | 41 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HT |
Director Name | John Derek Topham |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1997) |
Role | Chief Accountant |
Correspondence Address | 62 Catesby Green Luton Bedfordshire LU3 4DR |
Registered Address | 4th Floor 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £215,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2001 | Application for striking-off (2 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
17 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
16 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 June 1999 | Return made up to 08/05/99; full list of members (9 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 39 moreland street london EC1V 8BB (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
21 May 1998 | Return made up to 08/05/98; no change of members (5 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 66 portland place, london W1N 4AD (1 page) |
8 July 1997 | Director resigned (1 page) |
12 August 1996 | New secretary appointed;new director appointed (1 page) |
12 August 1996 | Secretary resigned;director resigned (2 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
21 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
1 September 1995 | Return made up to 08/05/95; no change of members
|
12 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 April 1995 | Resolutions
|