Redhill
Surrey
RH1 6JZ
Director Name | Mr Robert Austin Connor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(20 years, 4 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 14 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DB |
Secretary Name | Mr Robert Austin Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1996(22 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 14 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DB |
Director Name | Grenville Clive Burton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 13 July 1992) |
Role | Finance Director |
Correspondence Address | 29 Hitherwood Drive London SE19 1XA |
Director Name | John Jamieson Graham Dorey |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 13 November 1992) |
Role | Shipping Executive |
Correspondence Address | Ballalheaney Kirk Anreas Isle Of Man Isle Man |
Director Name | Michael John Steele |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | Sheko 55 Altwood Road Maidenhead Berkshire SL6 4PN |
Secretary Name | Adrian Michael Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | Templetree Sandway Road Harrietsham Kent ME17 1HT |
Director Name | Roger Dowthwaite |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1995) |
Role | Director Of Finance |
Correspondence Address | 3 Beauchamp Close Beaumont Road Chiswick London W4 5BT |
Director Name | Simon David Poole |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1994) |
Role | Commercial Director |
Correspondence Address | 49 Calabria Road Islington London N5 |
Secretary Name | Grenville Clive Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | 29 Hitherwood Drive London SE19 1XA |
Secretary Name | David Hugh Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Mayfield Road South Croydon Surrey CR2 0BH |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 1998 | Dissolved (1 page) |
---|---|
14 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 1997 | Declaration of solvency (3 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Appointment of a voluntary liquidator (1 page) |
22 December 1997 | Res re specie (1 page) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 May 1997 | Return made up to 11/05/97; full list of members (5 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
2 November 1996 | Resolutions
|
8 August 1996 | Resolutions
|
3 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
21 May 1996 | Secretary's particulars changed (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page) |
19 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
7 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 July 1995 | Full accounts made up to 31 October 1994 (9 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |