Muswell Hill
London
N11 2AX
Director Name | William Henry Kenneth Simpson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1993(19 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Accountant |
Correspondence Address | Bratton Hill Slough Lane Buckland Betchworth Surrey RH3 7BJ |
Secretary Name | Mr Nicholas Aspinall |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1994(20 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Florence Road Wimbledon London SW19 8TH |
Director Name | Mr Peter Steele Christie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 June 1993) |
Role | Insurance Broker |
Correspondence Address | 36 Lonsdale Square Islington London N1 1EW |
Director Name | Mr Paul Cotterill |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 June 1993) |
Role | Insurance Broker |
Correspondence Address | 4 Banckside Hartley Longfield Kent DA3 7RD |
Director Name | Bryan Joseph Hayes |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1992(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 June 1993) |
Role | Insurance Broker |
Correspondence Address | 1 Abbotts Court Thackeray Street London W8 4AL |
Director Name | David Rhys Williams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Pembroke Court South Edwardes Square London W8 6HN |
Secretary Name | David Rhys Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Pembroke Court South Edwardes Square London W8 6HN |
Secretary Name | Richard Edward Will |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 1994) |
Role | Chartered Accountant |
Correspondence Address | Northlands 27 Lewes Road Haywards Heath West Sussex RH17 7SP |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 September 2000 | Dissolved (1 page) |
---|---|
21 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
7 August 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1997 | Liquidators statement of receipts and payments (5 pages) |
15 August 1996 | Liquidators statement of receipts and payments (5 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: minet house 66 presot street london E1 8HG (1 page) |
9 August 1995 | Ex/res 28/7/95 liq's authority (2 pages) |
9 August 1995 | Appointment of a voluntary liquidator (2 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Declaration of solvency (4 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |