London
W8 5DW
Director Name | Mr Robert Granger |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(26 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Durvale Court Dore Sheffield South Yorkshire S17 3PT |
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2002(31 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Richard Guy Ford |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | Devon House 14 Horn Street Winslow Buckingham Buckinghamshire MK18 3AL |
Director Name | Mr Alan Joseph Heeley |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 27 Chelsea Drive Four Oaks Sutton Coldfield West Midlands B74 4UG |
Director Name | Mr Mark Malitskie |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 High Street Broughton Kettering Northamptonshire NN14 1NQ |
Director Name | Mr Howard Walls Marshall |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | 11 Swan Close Thrapston Kettering Northamptonshire NN14 4TP |
Director Name | Mr John Philip Rigg |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | The Walled Garden 48 East Street Olney Buckinghamshire MK46 4DW |
Secretary Name | Mr Mark Malitskie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 High Street Broughton Kettering Northamptonshire NN14 1NQ |
Director Name | Manfred Bergengruen |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 July 1994(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | Am Buchenhang 8 53115 Bonn Germany Foreign |
Director Name | Marie-Armelle Chupin |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 1994(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 May 2005) |
Role | Legal Relations Director |
Country of Residence | France |
Correspondence Address | 66 Rue De La Croix Nivert Paris 75015 |
Director Name | James Francis Finn |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2001) |
Role | General Manager-Norton Ppl |
Correspondence Address | Badger House Brimpsfield Gloucester Gloucestershire GL4 8LD Wales |
Director Name | Philippe Henrotte |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 1994(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 99 Avenue De Thiervaux B-4802 Heusy Belgium Foreign |
Director Name | Francois Christophe Janny |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 1994(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 3 Domaine Du Picardie 6 Rue De General Pershing Versailles 78000 |
Director Name | Claude Lardin |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 1994(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1997) |
Role | Finance And Administration |
Correspondence Address | 29 Chemin Du Charbonnier Moins 69780 France Foreign |
Director Name | Mr Henry George Welsh Connelly Haig |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2001) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Darley Close Kettering Northamptonshire NN16 9XP |
Secretary Name | Mr Henry George Welsh Connelly Haig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1997) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Darley Close Kettering Northamptonshire NN16 9XP |
Director Name | Jennifer Mary Lewis |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(26 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 December 1997) |
Role | Finance Director |
Correspondence Address | 11 River Lea Mews Madeley Crewe Cheshire CW3 9EH |
Secretary Name | Mr Barry Alexander English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 282 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DJ |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,171,000 |
Latest Accounts | 31 December 2005 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 December 2007 | Dissolved (1 page) |
---|---|
25 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 13 earlstrees road corby northants NN17 2AZ (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Declaration of solvency (5 pages) |
10 May 2007 | Appointment of a voluntary liquidator (1 page) |
9 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 April 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
28 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
24 March 2005 | Director's particulars changed (1 page) |
2 February 2005 | Resolutions
|
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
18 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 October 2002 | Location of register of members (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
6 August 2001 | Return made up to 23/07/01; full list of members
|
19 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 August 2000 | Return made up to 23/07/00; full list of members (9 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 August 1999 | Return made up to 23/07/99; no change of members (6 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
5 August 1998 | Auditor's resignation (1 page) |
2 March 1998 | Ad 23/11/84-04/06/87 £ si [email protected] (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 23/07/97; full list of members
|
12 February 1998 | Ad 20/07/94--------- £ si [email protected] (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
3 October 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director resigned (1 page) |
18 August 1997 | Return made up to 23/07/96; no change of members (8 pages) |
18 August 1997 | Director's particulars changed (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 November 1995 | Return made up to 23/07/95; no change of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |