Basingstoke
Hampshire
RG22 5JH
Director Name | Maria Victoria Callaghan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 1993) |
Role | Solicitor |
Correspondence Address | 18 Thames Quay London SW10 0UY |
Director Name | Paul John Joseph Radcliffe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 January 1997) |
Role | Accountant |
Correspondence Address | Beynes House Debden Saffron Walden Essex |
Registered Address | C/O Ernst & Young Rolls House 7 Rolls Building London EC4A 1NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (32 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 August 2000 | Liquidators statement of receipts and payments (10 pages) |
---|---|
4 August 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 June 2000 | Liquidators statement of receipts and payments (10 pages) |
24 December 1999 | Liquidators statement of receipts and payments (10 pages) |
12 July 1999 | Liquidators statement of receipts and payments (10 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page) |
7 January 1999 | Forms 4.68 p/e 3/12/98 us$ a/c (5 pages) |
7 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Liquidators statement of receipts and payments (10 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page) |
30 December 1997 | Form 4.6 p/E3/12/97 in us$ (5 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
4 July 1997 | Liquidators statement of receipts and payments (10 pages) |
1 February 1997 | Director resigned (1 page) |
22 January 1997 | Liquidators statement of receipts and payments (5 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: king's house 36/37 king street london EC2V 8BH (1 page) |
4 July 1996 | Liquidators statement of receipts and payments (10 pages) |
5 February 1996 | Liquidators statement of receipts and payments (10 pages) |
6 July 1995 | Liquidators statement of receipts and payments (10 pages) |