London
W8 7QG
Secretary Name | Amanda Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1997(25 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Solicitor |
Correspondence Address | Bourne Farmhouse Bourne Lane Plaxtol Kent TN15 0RE |
Director Name | Mr Ian Pickering |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(26 years after company formation) |
Appointment Duration | 26 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Avenue House The Avenue Aspley Guise Milton Keynes Bedfordshire MK17 8HH |
Director Name | Mr Bruce Ronald Carter |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | Ivy Cottage 3 Burtree Lane Darlington County Durham DL3 0XQ |
Director Name | Mr Michael Glyn Williams |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audley End Farmhouse Melford Road Lawshall Bury St Edmunds Suffolk IP29 4PY |
Secretary Name | Richard Leslie Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | 114 Normandy Avenue Beverley East Yorkshire HU17 8PF |
Secretary Name | Mr Adrian Christopher Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 7 High Ash Mount Alwoodley Leeds West Yorkshire LS17 8RN |
Secretary Name | Alison Hilary Thwaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(21 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1993) |
Role | Solicitor |
Correspondence Address | 4 Caldervale Road London SW4 9LZ |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Director Name | Graham Richard William Gillespie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(22 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1998) |
Role | Finance Director |
Correspondence Address | Park Farm House Peakes End Steppingley Bedford Bedfordshire MK45 5AY |
Director Name | Alexandra Louise Scott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(22 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 1997) |
Role | Solicitor |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Secretary Name | Graham Richard William Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(25 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 1997) |
Role | Finance Director |
Correspondence Address | 5a Church Lane Mursley Milton Keynes Buckinghamshire MK17 0RS |
Registered Address | 1 Love Lane London EC2V 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 31 May 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Next Return Due | 30 November 2016 (overdue) |
---|
27 February 2018 | Restoration by order of the court (2 pages) |
---|---|
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 November 1998 | Application for striking-off (1 page) |
22 June 1998 | New director appointed (2 pages) |
2 June 1998 | Secretary's particulars changed (1 page) |
19 May 1998 | Director resigned (1 page) |
8 December 1997 | Accounts made up to 31 July 1997 (8 pages) |
4 December 1997 | Return made up to 16/11/97; full list of members (8 pages) |
21 November 1997 | Secretary's particulars changed (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Secretary resigned (1 page) |
14 August 1997 | Auditor's resignation (1 page) |
28 June 1997 | Secretary resigned;director resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
11 February 1997 | Accounts made up to 31 July 1996 (8 pages) |
22 November 1996 | Return made up to 16/11/96; no change of members (8 pages) |
6 June 1996 | Accounts made up to 31 July 1995 (10 pages) |
28 November 1995 | Secretary's particulars changed;director's particulars changed (4 pages) |
28 November 1995 | Return made up to 16/11/95; no change of members (14 pages) |
31 May 1995 | Accounts made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
14 April 1972 | Incorporation (13 pages) |