Park Walk
London
SW10 0AW
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1992(18 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Mr Philip Brian Sidders |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(21 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Accountant |
Correspondence Address | 97 Inglethorpe Street Fulham London SW6 6NU |
Director Name | Grenville Reid |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1996) |
Role | Chartered Secretary |
Correspondence Address | 20 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Mr John Clifford Barratt Shaw |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 November 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Portelet 61 Oldway Drive Solihull West Midlands B91 3HP |
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 | 19 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 August |
25 September 1997 | Dissolved (1 page) |
---|---|
25 June 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 325,oldfield lane north greenford middx. UB6 0AZ (1 page) |
23 August 1996 | Appointment of a voluntary liquidator (1 page) |
23 August 1996 | Declaration of solvency (3 pages) |
23 August 1996 | Resolutions
|
23 July 1996 | Amending 882R (2 pages) |
10 June 1996 | Ad 21/05/96--------- £ si 1238382@1=1238382 £ ic 3/1238385 (2 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | £ nc 100/1250000 21/05/96 (1 page) |
24 January 1996 | Director resigned;new director appointed (3 pages) |
22 December 1995 | Accounts for a dormant company made up to 19 August 1995 (1 page) |
27 November 1995 | Return made up to 28/10/95; full list of members (12 pages) |
27 March 1995 | Accounting reference date extended from 01/03 to 24/08 (1 page) |