Highgate
London
N6 5BN
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1993(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Solicitor |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Mr Barrie Irving Liss |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Hill Newport Road Stafford Staffordshire ST16 1DD |
Director Name | Mr Gerald Anthony Henry Palfreyman |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Managing Director |
Correspondence Address | Home Farm Great Oxendon Market Harborough Leicestershire LE16 8NE |
Director Name | Edward John Pratt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 31 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Andrew Henry Simon |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Thark 29 St Johns Road Stafford Staffordshire ST17 9AP |
Director Name | Robin Tomkins |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(17 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Personnel Manager |
Correspondence Address | 52 Wylde Green Road Sutton Coldfield West Midlands B72 1HD |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(17 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Secretary Name | Edward John Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 31 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Neil Charles MacDonald |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 1 Grosvenor Way Walton On The Hill Stafford ST17 0NE |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 1998 | Dissolved (1 page) |
---|---|
10 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Company name changed evode group management services LIMITED\certificate issued on 13/03/98 (2 pages) |
10 March 1998 | Resolutions
|
30 January 1997 | Appointment of a voluntary liquidator (2 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 3 bedford square london WC1B 3RA (1 page) |
30 January 1997 | Declaration of solvency (4 pages) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 1996 | Auditor's resignation (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |
20 July 1995 | Full accounts made up to 1 January 1995 (14 pages) |
13 April 1995 | Director resigned (4 pages) |
13 July 1994 | Full accounts made up to 2 January 1994 (12 pages) |
18 March 1993 | Full accounts made up to 3 October 1992 (14 pages) |
6 April 1992 | Full accounts made up to 28 September 1991 (11 pages) |
7 May 1991 | Full accounts made up to 29 September 1990 (12 pages) |
30 August 1990 | Full accounts made up to 30 September 1989 (10 pages) |
8 June 1989 | Full accounts made up to 1 October 1988 (10 pages) |
27 April 1988 | Full accounts made up to 26 September 1987 (12 pages) |
21 May 1987 | Full accounts made up to 27 September 1986 (11 pages) |
1 May 1986 | Full accounts made up to 28 September 1985 (11 pages) |