London
W1K 6DJ
Director Name | Mr Farid Rashid Gulmohamed |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 August 1994) |
Role | Finance Director |
Correspondence Address | 35 Canons Drive Edgware Middlesex HA8 7RB |
Director Name | Michael John Milnes Walker |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1993) |
Role | Solicitor |
Correspondence Address | Red House 6 Church Street Cawthorne Barnsley South Yorkshire S75 4HP |
Director Name | Mr Joseph Michael Shaoul |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Hazelmere Avenue Hale Barns Altrincham Cheshire WA15 0AU |
Director Name | Barrie Nigel King |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 1993) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Haslemere 28 Cleasby Road Menston Ilkley West Yorkshire LS29 6JA |
Director Name | William Brett Allen |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 11 Dewalden Street London W1M 7PJ |
Secretary Name | Mr Peter Beevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | 6 Velvet Wood Close Gawber Barnsley South Yorkshire S75 2NZ |
Director Name | Peter Lindsey Everest |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 December 1992) |
Role | Chartered Surveyor |
Correspondence Address | Fir Trees 6 The Glen Crosslands Caddington Beds LU1 4EU |
Secretary Name | Timothy Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(20 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 15 Glasford Street London SW17 9HL |
Director Name | Norman Patrick Turner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | Hillside Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Secretary Name | Timothy John Findlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 122 Hurdsfield Road Macclesfield Cheshire SK10 2PY |
Director Name | Nicholas John Kaye |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 13 Old Park Avenue London SW12 8RH |
Director Name | Mr William Higgins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Burchetts Green House Burchetts Green Berkshire SL6 6QZ |
Secretary Name | Paul Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(22 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 24 Fitzwarren Gardens London N19 3TP |
Director Name | Mr Philip Martin Ridal |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ham Street Richmond Surrey TW10 7HR |
Director Name | Peter Michael Ian Catto |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 14 Hyde Park Gardens London W2 2LU |
Director Name | Mr John Gerard Muldoon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2001(29 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carbery Avenue Bournemouth Dorset BH6 3LF |
Registered Address | 28th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 March 2007 | Dissolved (1 page) |
---|---|
21 December 2006 | Return of final meeting of creditors (1 page) |
24 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 March 2006 | Appointment of a liquidator (1 page) |
20 March 2006 | Notice of discharge of Administration Order (4 pages) |
14 March 2006 | Order of court to wind up (3 pages) |
17 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
27 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page) |
12 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 October 2003 | Notice of result of meeting of creditors (12 pages) |
19 September 2003 | Statement of administrator's proposal (62 pages) |
6 September 2003 | Director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page) |
18 July 2003 | Notice of Administration Order (1 page) |
18 July 2003 | Administration Order (2 pages) |
9 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
20 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
4 January 2002 | Return made up to 21/11/01; full list of members (6 pages) |
12 December 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Resolutions
|
28 August 2001 | New director appointed (4 pages) |
6 June 2001 | Auditor's resignation (2 pages) |
25 May 2001 | Director resigned (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
26 February 2001 | Return made up to 21/11/00; full list of members
|
28 September 2000 | Full accounts made up to 30 June 1999 (10 pages) |
7 January 2000 | Return made up to 21/11/99; full list of members
|
16 November 1999 | Registered office changed on 16/11/99 from: 24 brooks mews london W1Y 1LF (1 page) |
16 February 1999 | Director resigned (1 page) |
4 January 1999 | Return made up to 21/11/98; full list of members (6 pages) |
1 December 1998 | New director appointed (3 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
19 December 1997 | Return made up to 21/11/97; no change of members
|
19 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
17 December 1996 | Return made up to 21/11/96; no change of members (6 pages) |
12 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Director resigned (1 page) |
23 November 1995 | Return made up to 21/11/95; full list of members (10 pages) |
12 June 1995 | New director appointed (3 pages) |