London
NW6 4RX
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1994(19 years, 6 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1994(19 years, 7 months after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Lewis Alexander John Duthie |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 07 August 1991) |
Role | Chartered Secretary |
Correspondence Address | 24 Mayfield Road South Croydon Surrey CR2 0BE |
Director Name | Dennis Curtis Millwater |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Financial Consultant |
Correspondence Address | The Shieling 32 Harkness Drive Canterbury Kent CT2 7RW |
Director Name | Brian Mathison Waters |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1992) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Broom Manor 150 Carpenters Lane Hadlow Kent TN11 0EX |
Secretary Name | Lewis Alexander John Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 07 August 1991) |
Role | Company Director |
Correspondence Address | 24 Mayfield Road South Croydon Surrey CR2 0BE |
Secretary Name | Lynn Maria Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 226 Lodge Lane Grays Essex RM16 2TH |
Registered Address | Lloyds Chambers 1 Porstoken Street London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 1998 | Dissolved (1 page) |
---|---|
8 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 February 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Declaration of solvency (3 pages) |
18 January 1996 | Appointment of a voluntary liquidator (1 page) |
20 July 1995 | Return made up to 04/07/95; full list of members (14 pages) |
12 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |