56 Hans Place
London
SW1X 0LA
Director Name | Mark Castle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Melody 21 Craig Drive Hillingdon Uxbridge Middlesex UB8 3HL |
Director Name | Derek John Dodd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 43 Watermill Way South Darenth Dartford Kent DA4 9BB |
Director Name | Alexander McIntosh |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Contract Director |
Correspondence Address | Camarque Kinross Place Fort William Invernesshire PH33 6UN Scotland |
Secretary Name | David Albert Perkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 34 Jackson Road Bromley Kent BR2 8NS |
Director Name | David Thomas Jordan |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 205 Brox Road Ottershaw Chertsey Surrey KT16 0RD |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,753,430 |
Gross Profit | £643,334 |
Net Worth | £473,920 |
Current Liabilities | £2,548,697 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 April 2002 | Dissolved (1 page) |
---|---|
23 January 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 April 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (12 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
13 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
25 March 1996 | Liquidators statement of receipts and payments (5 pages) |
29 January 1996 | Liquidators statement of receipts and payments (5 pages) |
29 January 1996 | Liquidators statement of receipts and payments (6 pages) |
27 October 1995 | Deferment of dissolution (voluntary) (2 pages) |
10 February 1993 | Director resigned (2 pages) |
13 September 1991 | Director resigned (2 pages) |
9 September 1991 | Director resigned (2 pages) |
18 October 1989 | Director resigned;new director appointed (3 pages) |