Kew
Richmond
Surrey
TW9 4HP
Secretary Name | Adrian Lewis Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(30 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Correspondence Address | 7 Ullswater Crescent London SW15 3RG |
Director Name | Mr Peter Michael Brown |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Place London W2 2LH |
Director Name | James Allison Dickson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 1994) |
Role | Secretary |
Correspondence Address | 66 Harpswood Lane Saltwood Hythe Kent CT21 4BJ |
Director Name | Paul Evan-Cook |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | Borderigg Benhall Mill Road Tunbridge Wells Kent TN2 5JH |
Director Name | Bryan Clifford Ingleby |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Wentworth 355 London Road Deal Kent CT14 9PS |
Director Name | Ms Diane Kerr |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 1994) |
Role | Sales Manager |
Correspondence Address | 125 Constitution Street Edinburgh Midlothian EH6 7AE Scotland |
Secretary Name | James Allison Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 66 Harpswood Lane Saltwood Hythe Kent CT21 4BJ |
Secretary Name | William David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(25 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2003) |
Role | Secretary |
Correspondence Address | 5 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £81,042 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 June 2005 | Dissolved (1 page) |
---|---|
30 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 9TH floor south wing amp house dingwall road croydon surrey CR0 9XA (1 page) |
5 October 2004 | Appointment of a voluntary liquidator (1 page) |
5 October 2004 | Declaration of solvency (3 pages) |
5 October 2004 | Resolutions
|
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
25 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
8 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
3 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
24 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
22 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
8 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
9 July 1999 | Director resigned (1 page) |
13 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | New director appointed (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: cannon house folkestone kent CT19 5EE (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
12 February 1998 | Return made up to 09/02/98; full list of members (8 pages) |
20 January 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
25 February 1997 | Return made up to 09/02/97; no change of members (6 pages) |
13 January 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
19 February 1996 | Return made up to 09/02/96; full list of members (8 pages) |
12 February 1991 | Resolutions
|
20 July 1989 | Full accounts made up to 31 December 1987 (14 pages) |
20 July 1989 | Return made up to 05/07/89; full list of members (6 pages) |
14 June 1989 | Resolutions
|
4 July 1988 | Company name changed alan armstrong and associates li mited\certificate issued on 05/07/88 (2 pages) |