William Morris Way
London
SW6 2UU
Director Name | Raymond Alfred Standing |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1996(25 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Commercial Director |
Correspondence Address | 40 Convent Hill Upper Norwood London SE19 3QX |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1996(25 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Director Name | Mrs Florence Mary Devereux |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 1996) |
Role | Secretary |
Correspondence Address | 56 Marlings Park Avenue Chislehurst Kent Br7 |
Director Name | Ronald Frederick Devereux |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 1996) |
Role | Chairman & Managing Director |
Correspondence Address | 56 Marlings Park Avenue Chislehurst Kent Br7 |
Secretary Name | Mrs Florence Mary Devereux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 56 Marlings Park Avenue Chislehurst Kent Br7 |
Registered Address | 29 30 Fitzroy Square London W1P 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
8 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 55 gower street london WC1E 6HQ (1 page) |
12 November 1996 | Resolutions
|
12 November 1996 | Appointment of a voluntary liquidator (1 page) |
20 September 1996 | Company name changed devereux litho LIMITED\certificate issued on 23/09/96 (2 pages) |
17 May 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
18 April 1996 | Auditor's resignation (1 page) |
27 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: iberia house 16 manor grove london SE15 1SX (1 page) |
25 February 1996 | Recon 09/02/96 (1 page) |
25 February 1996 | Resolutions
|
25 February 1996 | Director resigned;new director appointed (2 pages) |
25 February 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |