147 George Street
London
W1H 5LB
Director Name | John Angus Theophilus |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 November 2001) |
Role | Property Director |
Correspondence Address | 25 Blackett Street London SW15 1QG |
Director Name | Mrs Tracey Anna Marie Hanson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1999(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 November 2001) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1999(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(26 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 06 November 2001) |
Role | Accountant |
Correspondence Address | High Tong Lodge Marle Place Road Brenchley Kent TN12 7HS |
Director Name | Mr John Gordon Frederick Flack |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds 77 Old Charlton Road Shepperton Middlesex TW17 8BT |
Director Name | Hon Vice Admiral Sir Frederick Donald Gosling |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leander House Lower Teddington Road Hampton Wick Kingston On Thames Surrey KT1 4HJ |
Director Name | Sir Ronald Frank Hobson |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenamoy Nan Clarks Lane Mill Hill London NW7 4HH |
Director Name | Mr Gordon Layton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chester Close North London NW1 4JE |
Secretary Name | Mr Albert Edward Bromfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | 31 Ford Way Downley High Wycombe Buckinghamshire HP13 5XW |
Director Name | Mr Robert David Mackenzie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | John Edward Prangnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 1996) |
Role | Cd/Accountant |
Correspondence Address | 20 Claremont Drive Esher Surrey KT10 9LU |
Director Name | John Edward Prangnell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 20 Claremont Drive Esher Surrey KT10 9LU |
Secretary Name | Mr Kenneth Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(23 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Mr Kenneth Mair |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Registered Address | 21 Bryanston Street London W1H 7AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,156 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Application for striking-off (1 page) |
16 November 2000 | Return made up to 19/10/00; no change of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston st marble arch london W1A 4NH (1 page) |
11 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 October 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
4 January 1999 | Resolutions
|
4 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 November 1998 | Return made up to 19/10/98; full list of members (8 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
28 October 1997 | Return made up to 19/10/97; no change of members (6 pages) |
23 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
6 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
6 November 1996 | Return made up to 19/10/96; no change of members (6 pages) |
16 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
13 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
13 November 1995 | New director appointed (22 pages) |
10 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
2 October 1995 | New secretary appointed (4 pages) |