Ilford
Essex
IG1 4UZ
Director Name | Richard Edward Gockton |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1992(21 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 78 Cotton Avenue Acton London W3 6YF |
Director Name | Mr Alan John Bone |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(20 years after company formation) |
Appointment Duration | 1 year (resigned 04 April 1992) |
Role | Technical Director |
Correspondence Address | West End Brays Close Hyde Heath Amersham Buckinghamshire HP6 5RZ |
Director Name | Mr Rory Arthur Conwell |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(20 years after company formation) |
Appointment Duration | 1 year (resigned 24 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Marsh Lane Mill Hill London NW7 4LE |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(20 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Jonathan Paul Stuart Berger |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 September 1991) |
Role | Chartered Accountant |
Correspondence Address | 58 Marks Crescent Maidenhead Berks SL6 5DG |
Director Name | James Joseph Pfister |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1991(20 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 1992) |
Role | Publisher |
Correspondence Address | 2 Chester Street Belgravia London SW1X 7BB |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(21 years after company formation) |
Appointment Duration | 3 months (resigned 05 June 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Director Name | Mr John Pipes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(21 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 August 1992) |
Role | General Manager |
Correspondence Address | Bell Cottage Saxbys Cowden Edenbridge Kent TN8 7DU |
Director Name | Ian George Drane |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(21 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 19 November 1992) |
Role | Accountant |
Correspondence Address | 103 Inderwick Road Crouch End London N8 9LA |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1989 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 1997 | Dissolved (1 page) |
---|---|
15 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 1996 | Liquidators statement of receipts and payments (5 pages) |
28 February 1996 | Liquidators statement of receipts and payments (5 pages) |
7 September 1995 | Liquidators statement of receipts and payments (10 pages) |