Charleville Road
London
W1M 9JB
Director Name | Mr Richard Gordon Hall |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1992(21 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Corporate Consultant |
Country of Residence | England |
Correspondence Address | Farm Cottage Heath House Wedmore Somerset BS28 4UG |
Secretary Name | Susan Lappin Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1996(24 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 116 Pelham Road Wimbledon London SW19 1PA |
Director Name | Ralf Beck |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 1992(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 October 1995) |
Role | Electrical Engineer |
Correspondence Address | Foehrenstrasse 9c 8011 Baldham Germany |
Secretary Name | Mr Dilip Vrajlal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 83 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
11 November 1999 | Dissolved (1 page) |
---|---|
11 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
17 June 1999 | Liquidators statement of receipts and payments (6 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: po box 553 30 eastbourne terrace london W2 6LF (1 page) |
7 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 June 1997 | Appointment of a voluntary liquidator (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Statement of affairs (9 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: greenwood hse 4 7 salisbury court london EC4Y 8BT (1 page) |
16 April 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
23 January 1997 | Return made up to 14/11/96; full list of members (8 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
18 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Return made up to 14/11/95; full list of members (14 pages) |
27 November 1995 | Director resigned (2 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Full group accounts made up to 31 December 1994 (22 pages) |