London
SW6 4LE
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1993(23 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(27 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Michael Winston Eve |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 July 1993) |
Role | Insurance Broker |
Correspondence Address | 39 Deodar Road London SW15 2NP |
Director Name | Henry Barrel Prentis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | Cherry Lawn 60 Nunnery Street Hedington Essex CR9 3DP |
Director Name | Christopher Bernard Slatter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 1994) |
Role | Insurance Broker |
Correspondence Address | Redgates Farm Fambridge Road Mundon Essex CM9 6NL |
Director Name | Mr Gregory Sterck |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 1994) |
Role | Underwriter |
Correspondence Address | 203 Dolby Drive Mandeville Louisina 70448 Foreign |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Registered Address | PO Box 219 6 Braham Street London E1 8ED |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 March 2001 | Dissolved (1 page) |
---|---|
5 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2000 | Appointment of a voluntary liquidator (1 page) |
14 July 2000 | Resolutions
|
9 December 1997 | Dissolved (1 page) |
9 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 August 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
5 November 1996 | Appointment of a voluntary liquidator (1 page) |
5 November 1996 | Res re assets in specie (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Declaration of solvency (3 pages) |
4 September 1996 | Return made up to 16/08/96; full list of members (9 pages) |
4 September 1995 | Return made up to 16/08/95; full list of members (12 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |