London
SE21 7BJ
Secretary Name | Mr Peter George Droussiotis |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1992(22 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Bidwell Gardens Muswell Hill London N11 2AX |
Director Name | Mr Peter George Droussiotis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Barrister |
Correspondence Address | 8 Bidwell Gardens Muswell Hill London N11 2AX |
Director Name | William Henry Kenneth Simpson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(22 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Accountant |
Correspondence Address | Bratton Hill Slough Lane Buckland Betchworth Surrey RH3 7BJ |
Director Name | Peter Carmichael |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(22 years after company formation) |
Appointment Duration | -1 years, 2 months (resigned 30 June 1991) |
Role | Informations Systems Director |
Correspondence Address | Aegastone Great Easton Great Dunmow Essex CM6 2HH |
Director Name | Mr Brian Bedford Chapple |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(22 years after company formation) |
Appointment Duration | 2 months (resigned 01 June 1992) |
Role | Fca |
Correspondence Address | Heatherhurst Grange Deepcut Bridge Road Deepcut Camberley Surrey GU16 6RQ |
Director Name | Mr Clifford John Dear |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 1992(22 years after company formation) |
Appointment Duration | 2 months (resigned 01 June 1992) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | Southside Farm Fontridge Lane Etchingham East Sussex TN19 7DD |
Director Name | Mr Vinodrai Kikubhai Desai |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(22 years after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Fca |
Country of Residence | England |
Correspondence Address | Treetops 299 Beulah Hill Upper Norwood London SE19 3UZ |
Director Name | Anthony John Sadler |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(22 years after company formation) |
Appointment Duration | 2 months (resigned 01 June 1992) |
Role | Personnel Director |
Correspondence Address | 343 Sandycombe Road Richmond Surrey TW9 3NA |
Director Name | Mr Kenneth Leonard Sammons |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(22 years after company formation) |
Appointment Duration | 2 months (resigned 01 June 1992) |
Role | Property Consultant |
Correspondence Address | The White House Old Mead Road Henham Herts CM22 6JG |
Registered Address | Minet House 66 Prescot Street London E1 8BU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 December 1997 | Dissolved (1 page) |
---|---|
26 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 August 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
22 August 1996 | Liquidators statement of receipts and payments (5 pages) |
6 February 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1995 | Liquidators statement of receipts and payments (6 pages) |
4 August 1993 | Full accounts made up to 30 September 1992 (13 pages) |
8 April 1992 | Full accounts made up to 30 September 1991 (15 pages) |
29 June 1988 | Full accounts made up to 31 December 1987 (13 pages) |