Highgate
London
N6 5BN
Director Name | Dr William Beauford |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Managing Director |
Correspondence Address | 59 The Park Yeovil Somerset BA20 1DF |
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1997(25 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Director Name | Kenneth Joseph Minton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 March 1993) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Midway St Albans Hertfordshire AL3 4BD |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 25 June 1997) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 3 January 1993 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 October 1998 | Dissolved (1 page) |
---|---|
10 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 3 bedford square london WC1B 3RA (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | Declaration of solvency (3 pages) |
18 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Return made up to 24/01/97; full list of members (11 pages) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |