London
W1M 9LA
Director Name | Mrs Eve Winer |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Assistant Co Secretary |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Secretary Name | Mr Gobin Boolaky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 58 Queen Anne Street London W1M 9LA |
Director Name | David Graham Baker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 1992) |
Role | Property Manager |
Correspondence Address | St Michaels Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Director Name | Timothy Neil Watts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 1992) |
Role | Chartered Surveyor |
Correspondence Address | Silverwood The Warren Kingswood Surrey KT20 6PQ |
Secretary Name | Timothy Neil Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | Silverwood The Warren Kingswood Surrey KT20 6PQ |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(20 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 26 June 1994) |
Role | Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Mr David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 1996) |
Role | Company Director |
Correspondence Address | 8 Windsor Walk Lightcliffe Halifax West Yorkshire HX3 8XE |
Director Name | Julie Collinge |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 1997) |
Role | Solicitor |
Correspondence Address | 13 Westbury Road London |
Director Name | Daniel Jeremy Polden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 1997) |
Role | Solicitor |
Country of Residence | GBR |
Correspondence Address | 60 Milverton Road London NW6 7AP |
Director Name | Eric Leonard Ross |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 1997) |
Role | Solicitor |
Correspondence Address | 7 Cochrane Street London Nw8 |
Secretary Name | Retander Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 1997) |
Correspondence Address | Swift House 12a Upper Berkeley Street London W1H 7PE |
Registered Address | Swift House 12a Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 25 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 March |
24 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
27 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | New director appointed (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 69 market street bradford BD1NE (1 page) |
1 October 1996 | New secretary appointed (1 page) |
1 October 1996 | New director appointed (1 page) |
21 March 1996 | Return made up to 31/12/95; full list of members (9 pages) |
25 April 1995 | Return made up to 31/12/94; change of members
|
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |