London
W6 0UR
Director Name | David Anthony Sizer |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 1997) |
Role | Chartered Surveyor |
Correspondence Address | Grasslands The Ridge Woldingham Surrey CR3 7AL |
Secretary Name | Patricia Janet Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(17 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 53 Cranley Road Guildford Surrey GU1 2JW |
Secretary Name | Philip Arthur Victor Selim Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | St. Albans Avenue Chiswick London W4 5JP |
Director Name | Andrew John Mack Huntley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Fernhurst Haslemere Surrey GU27 3JB |
Secretary Name | Valerie Anne Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 12a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Secretary Name | Peter Bowyer Allanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 53 High Street Great Missenden Buckinghamshire HP16 0PL |
Director Name | Martin Victor Lubieniecki |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(27 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 October 2002) |
Role | Chief Operating Officer |
Correspondence Address | 60 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Secretary Name | Alison Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | Flat 9 Cornish Court 16 Bridlington Road Edmonton London N9 7RS |
Registered Address | Insignia Richard Ellis Limited Berkeley Square House Berkeley Sqaure London W1J 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Application for striking-off (1 page) |
16 October 2002 | Return made up to 15/10/02; full list of members (5 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: berkeley square house london W1X 6AN (1 page) |
20 June 2002 | Accounts made up to 31 December 2001 (5 pages) |
12 March 2002 | New secretary appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
1 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (5 pages) |
3 April 2001 | Secretary's particulars changed (1 page) |
29 December 2000 | Accounts made up to 31 December 1999 (5 pages) |
17 November 2000 | Return made up to 08/10/00; full list of members (5 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
22 February 2000 | Accounts made up to 31 December 1998 (5 pages) |
15 October 1999 | Return made up to 08/10/99; full list of members
|
26 April 1999 | New secretary appointed (1 page) |
25 April 1999 | Secretary resigned (1 page) |
2 November 1998 | Accounts made up to 31 December 1997 (5 pages) |
22 October 1998 | Resolutions
|
15 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
19 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
26 February 1998 | Accounts made up to 30 April 1997 (5 pages) |
28 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
21 October 1997 | Resolutions
|
20 October 1997 | Memorandum and Articles of Association (6 pages) |
20 October 1997 | Memorandum and Articles of Association (7 pages) |
2 September 1997 | Director resigned (1 page) |
11 February 1997 | Accounts made up to 30 April 1996 (5 pages) |
29 October 1996 | Return made up to 08/10/96; no change of members (7 pages) |
12 December 1995 | Accounts made up to 30 April 1995 (5 pages) |