Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director Name | Michael Roger Hatcher |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1996(23 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Hunyani Ardleigh Road Little Bromley Manningtree Essex CO11 2QA |
Director Name | Alastair John Michie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1996(23 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | CS |
Correspondence Address | 14 Marlyns Close Burpham Guildford Surrey GU4 7LR |
Director Name | Helen Suzanne Rodgers |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1996(23 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | CS |
Correspondence Address | Heather Bank 6 Burston Gardens East Grinstead RH19 2HD |
Secretary Name | Karen Kristina Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1996(23 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Shammah 19 Beulah Road Hornchurch Essex RM12 4YR |
Director Name | Peter William Stuart Rowland |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1994) |
Role | Lawyer |
Correspondence Address | Pine Copse Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Henry William Knighton Stephens |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 1993) |
Role | Chartered Secretary |
Correspondence Address | 25 Jenner Drive West End Woking Surrey GU24 9HU |
Secretary Name | Mr Robert Austin Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 14 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DB |
Director Name | Luke Henry Walter March |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | White Cottage Wildhern Andover Hampshire SP11 0JE |
Director Name | David John Parfitt |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 1996) |
Role | Group Chief Accountant |
Correspondence Address | 8 Bideford Gardens Luton Bedfordshire LU3 1VE |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 1998 | Dissolved (1 page) |
---|---|
14 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 November 1997 | Res re specie (1 page) |
6 November 1997 | Appointment of a voluntary liquidator (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | Declaration of solvency (3 pages) |
1 October 1997 | Return made up to 06/09/97; full list of members (9 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 April 1997 | Director's particulars changed (1 page) |
25 March 1997 | Director's particulars changed (2 pages) |
11 September 1996 | Return made up to 06/09/96; full list of members (7 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | New secretary appointed (2 pages) |
7 July 1996 | New director appointed (1 page) |
12 May 1996 | Director resigned (1 page) |
21 March 1996 | Location of register of members (non legible) (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
26 September 1995 | Return made up to 06/09/95; no change of members (10 pages) |
11 July 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
20 March 1987 | Full accounts made up to 31 October 1986 (10 pages) |