Chalfont St Peter
Buckinghamshire
SL9 8TU
Director Name | Peter Andrew Robin Rixon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British/Canadian |
Status | Current |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Solicitor |
Correspondence Address | 49 Sandringham Court Maida Vale London W9 1UA |
Secretary Name | Peter Andrew Robin Rixon |
---|---|
Nationality | British/Canadian |
Status | Current |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Solicitor |
Correspondence Address | 49 Sandringham Court Maida Vale London W9 1UA |
Director Name | Robert Keith Connon |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1995(23 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Oil Company Executive |
Correspondence Address | 6 Inverforth Close London NW3 7EX |
Director Name | Mr David Scott Birsa |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 November 1992) |
Role | Oil Company Executive |
Correspondence Address | 5 Dukes Rise Gerrards Cross Bucks Sl9 |
Director Name | John Edward Short |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 1992) |
Role | Oil Company Executive |
Correspondence Address | Park Gate 25-33 Inverness Terrace London W2 3JR |
Secretary Name | Miss Julia King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 11 Orchard Drive Horsell Woking Surrey GU21 4BN |
Secretary Name | John Edward Short |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 1992(21 years after company formation) |
Appointment Duration | 2 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Park Gate 25-33 Inverness Terrace London W2 3JR |
Director Name | Mr Rossman William Smith Jnr |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 1995) |
Role | Oil Company Executive |
Correspondence Address | Manor Farm Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 1996 | Dissolved (1 page) |
---|---|
2 February 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 December 1995 | Resolutions
|
7 December 1995 | Return made up to 01/11/95; full list of members (6 pages) |
20 November 1995 | Declaration of solvency (6 pages) |
20 November 1995 | Appointment of a voluntary liquidator (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: gulf house 2 portman st london W1H 0AN (1 page) |
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
11 October 1995 | Director resigned (2 pages) |