Vicarage Drive
Barking
Essex
IG11 7NS
Secretary Name | Pauline Mandy Underhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(23 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL |
Director Name | Mr John Richard Phillips |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 1994) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Secretary Name | John Julian Tristam Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Vincent Langley Phillips |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(20 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 12 August 1994) |
Role | Secretary |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Secretary Name | Vincent Langley Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(20 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 October 1993) |
Role | Secretary |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Director Name | Matthew John Spencer Mott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Lawyer |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Secretary Name | Matthew John Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Lawyer |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Registered Address | 4 Brent Cross Gardens London NW4 3RJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 December 1997 | Dissolved (1 page) |
---|---|
18 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 April 1997 | Appointment of a voluntary liquidator (2 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Declaration of solvency (3 pages) |
26 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 saint andrews court thame oxfordshire OX9 3GG (1 page) |
22 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 February 1996 | Return made up to 12/06/95; no change of members (6 pages) |
21 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Return made up to 18/01/96; no change of members (6 pages) |