8 Maida Avenue
London
W2 1SS
Director Name | Cynthia Dixon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | Flat4 119 Westbourne Terrace London W2 6QT |
Director Name | Hazel Margaret Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Willington House Willington Road Kirton Lincolnshire PE20 1EP |
Director Name | Timothy Richard Ward |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 34 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Secretary Name | Cynthia Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | Flat4 119 Westbourne Terrace London W2 6QT |
Secretary Name | Mr Keith William Drayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 22 Great Thrift Petts Wood Orpington Kent BR5 1NG |
Director Name | Dr Alexander Johnston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 1998) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pant Glas Arddleen Road Guilsfield Welshpool Mountgomeryshire SY21 9PP Wales |
Director Name | David John Morris |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | Clawdd Y Dre Lions Bank Montgomery Mongomeryshire SY15 6PT Wales |
Director Name | Mr Hugh Micheal Morris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48b Whistlers Ave Morgans Walk Battersea Church Road London SW11 3TS |
Director Name | Mr Edward Glynne Turner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | Trawscoed House Guilsfield Welshpool Montgomeryshire SY21 9NF Wales |
Secretary Name | Mr Edward Glynne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 1998) |
Role | Group Finance Director And Com |
Correspondence Address | Trawscoed House Guilsfield Welshpool Montgomeryshire SY21 9NF Wales |
Registered Address | Suffolk House 127-129 Great Suffolk Street London SE1 1PP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: madoc works henfaes lane welshpool powys SY21 7BE (1 page) |
3 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 July 1997 | Director resigned (1 page) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 May 1997 | Return made up to 23/05/97; no change of members
|
15 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: suffolk house 127-129 great suffolk street london SE1 1PP (1 page) |
24 May 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
14 March 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
21 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |