Herne Hill
London
SE24 0BZ
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1994(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 January 2004) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 June 2000(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 January 2004) |
Role | Solicitor |
Correspondence Address | Brook House 13 Mead Road Cranleigh Surrey GU6 7BG |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Closed |
Appointed | 01 June 2000(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 January 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 39c Albert Road London SE25 4JD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 1995(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 January 2004) |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | John Michael Watson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 August 1991) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Bank House High Street Shipton Under Wychwood Oxfordshire OX7 6BA |
Director Name | Mr David John Moore |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Whitehill Road Ellistown Coalville Leicestershire LE67 1ER |
Director Name | William Bunston |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 August 1991) |
Role | Electronics Engineer |
Correspondence Address | 9 Wilfred Gardens Ashby De La Zouch Leicestershire LE65 2GX |
Director Name | Mr Edmund Guy Paul Bryant |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 1994) |
Role | Accountant |
Correspondence Address | 9-11 Normanton Road Packington Ashby De La Zouch Leicestershire LE65 1WS |
Secretary Name | Mr Edmund Guy Paul Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | 9-11 Normanton Road Packington Ashby De La Zouch Leicestershire LE65 1WS |
Director Name | Mr Surendra Kumar Rama Patel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1994) |
Role | Director Oil & Gas Division |
Country of Residence | England |
Correspondence Address | 83 Forest House Lane Leciester Forest East Leicester Leicestershire LE3 3NU |
Director Name | Nicholas Woodliffe Browne |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1993) |
Role | Managing Director |
Correspondence Address | Broomhill Calthorpe Road Fleet Hampshire GU51 4LN |
Director Name | Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(22 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(22 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Dawn Elizabeth Knight |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1997) |
Role | Solicitor |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Claire Lucie Mary Howard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Norsebury Cottage Winchester Road Micheldever Winchester Hampshire SO21 3DG |
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,178,000 |
Current Liabilities | £2,178,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2003 | Application for striking-off (2 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (8 pages) |
6 August 2002 | Auditor's resignation (1 page) |
19 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 June 2002 | Return made up to 31/05/02; no change of members (5 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 June 2001 | Secretary's particulars changed (1 page) |
21 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page) |
22 June 2000 | Return made up to 31/05/00; no change of members (5 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
29 October 1999 | Director resigned (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 July 1999 | Return made up to 31/05/99; no change of members (7 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
1 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
7 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 June 1997 | Return made up to 31/05/97; no change of members (7 pages) |
6 February 1997 | Director's particulars changed (1 page) |
15 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (7 pages) |
20 July 1995 | New director appointed (6 pages) |
23 June 1995 | Return made up to 17/06/95; full list of members (16 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Director resigned (4 pages) |