London
SW5 9EB
Director Name | Thomas Gilmour Graham |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(20 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 12 Alburne Crescent Glenrothes Fife KY7 5RE Scotland |
Director Name | Alexander Thomas Neilson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(20 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Accountant |
Correspondence Address | 62 Lady Nairn Avenue Kirkcaldy Fife KY1 2AR Scotland |
Secretary Name | Alexander Thomas Neilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1991(20 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 62 Lady Nairn Avenue Kirkcaldy Fife KY1 2AR Scotland |
Director Name | Gregor Cumming Murray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(20 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 1993) |
Role | Consultant |
Correspondence Address | 15 Gayfield Square Edinburgh Lothian EH1 3NX Scotland |
Director Name | Mr David Evan Webb |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(20 years after company formation) |
Appointment Duration | 11 months (resigned 11 September 1992) |
Role | Retired |
Correspondence Address | 3 The Square Weybridge Surrey KT13 9EA |
Registered Address | St Andrews House St Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £374,678 |
Gross Profit | £43,827 |
Net Worth | -£6,187 |
Current Liabilities | £6,187 |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
27 December 2001 | Dissolved (1 page) |
---|---|
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2001 | Liquidators statement of receipts and payments (5 pages) |
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
30 July 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
24 January 1996 | Liquidators statement of receipts and payments (5 pages) |
16 August 1995 | Liquidators statement of receipts and payments (10 pages) |
22 July 1994 | Appointment of a voluntary liquidator (1 page) |
22 July 1994 | Resolutions
|