Longdown Road
Epsom
Surrey
KT17 3PT
Director Name | Mr Brian Christopher Harding |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lower Plantation Loudwater Hertfordshire WD3 4PQ |
Director Name | Mr Colin Richard Harding |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Typesetter |
Country of Residence | United Kingdom |
Correspondence Address | Witton The Clump Chorleywood Hertfordshire WD3 4BD |
Director Name | Howard Boarodailu Burbidge |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 52 Cleaver Square Kennington London SE11 4EA |
Director Name | Mr Mark David O'Hanlon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 25 Vardens Road London SW11 1RQ |
Secretary Name | Mr Mark David O'Hanlon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1992(16 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Vardens Road London SW11 1RQ |
Director Name | Mr Anthony Graham Cropper |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 1991) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Meadow House Moules Lane Hadstock Cambridge Cambridgeshire CB21 4PD |
Director Name | Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 1991) |
Role | Chief Executive |
Correspondence Address | 2 The Laurels Castle Eaton Wiltshire SN6 6LE |
Secretary Name | Inez Mary Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | Silverwood Station Road Semley Shaftesbury Dorset SP7 9AH |
Secretary Name | Mr Mark David O'Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | 25 Vardens Road London SW11 1RQ |
Secretary Name | Miss Penelope Jane Margaret Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(16 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 14 First Cross Road Twickenham Middlesex TW2 5QA |
Registered Address | 6 Raleigh House Admirals Way Waterside London E14 9SN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 April 1996 | Dissolved (1 page) |
---|---|
10 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 1996 | Liquidators statement of receipts and payments (5 pages) |
20 July 1995 | Liquidators statement of receipts and payments (6 pages) |