London
SW3 4BX
Director Name | Mr Thomas Duncan Hoppe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 68 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Michael John Mulley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Banker |
Correspondence Address | 47 Millrace Close Lisvane Cardiff South Glamorgan CF4 5UQ Wales |
Director Name | Robert Eric Thomas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Banker |
Correspondence Address | Ryeford Alexandra Gardens Abernant Aberdare Mid Glamorgan CF44 0RH Wales |
Secretary Name | Mr James Christopher George Lamb |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 51 Berriedale Avenue Hove East Sussex BN3 4JG |
Registered Address | 125 London Wall London EC2Y 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 1996 | Dissolved (1 page) |
---|---|
10 April 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Resolution re liq destroy books (1 page) |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |
13 September 1995 | Liquidators statement of receipts and payments (10 pages) |
22 March 1995 | Liquidators statement of receipts and payments (10 pages) |