London
Sw1
Director Name | Timothy Scott Kelleher |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 October 2000(24 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | Ground Floor 6 Wilton Crescent London SW1X 8RN |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 1995(18 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Nicholas Anthony Fogarty Fegen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 1994) |
Role | Marketing Director |
Correspondence Address | 24 Granfield Street London SW11 3JH |
Secretary Name | Nicholas Anthony Fogarty Fegen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 24 Granfield Street London SW11 3JH |
Director Name | John Baden Williamson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | General Manager |
Correspondence Address | 4 Woodchurch Road West Hampstead London NN6 3PN |
Director Name | Biman Mittra |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 2000) |
Role | Managing Director |
Correspondence Address | 10 Kingswood Park London N3 1UG |
Director Name | William Allen |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 6 Blackmore Court Winters Way Waltham Abbey Essex EN9 3HJ |
Director Name | John Lockwood |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 45 Russell Road Wimbledon London SW19 1QN |
Director Name | Colin Roy Steventon |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Victoria Cottage Salford Priors Worcestershire WR11 5UU |
Registered Address | 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,060,045 |
Gross Profit | £509,858 |
Net Worth | -£124,521 |
Cash | £25,912 |
Current Liabilities | £689,411 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 February 2005 | Dissolved (1 page) |
---|---|
8 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 May 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 10 hurlingham business park sulivan road london SW6 3DU (1 page) |
20 May 2002 | Appointment of a voluntary liquidator (1 page) |
13 May 2002 | Statement of affairs (9 pages) |
9 April 2002 | Director resigned (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2002 | Particulars of mortgage/charge (8 pages) |
11 January 2002 | Particulars of mortgage/charge (7 pages) |
18 July 2001 | New director appointed (3 pages) |
11 July 2001 | Full accounts made up to 31 May 2000 (18 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 December 2000 | Full accounts made up to 30 September 1999 (18 pages) |
31 May 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
31 March 2000 | Return made up to 31/12/99; full list of members (9 pages) |
9 July 1999 | Director resigned (1 page) |
24 June 1999 | Full accounts made up to 30 September 1998 (22 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (19 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1998 | Director's particulars changed (1 page) |
6 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
19 January 1997 | Location of register of members (1 page) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 March 1996 | Full accounts made up to 30 September 1995 (19 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Return made up to 31/12/94; full list of members (12 pages) |
5 May 1995 | New secretary appointed (4 pages) |
5 May 1995 | Secretary resigned;director resigned (4 pages) |
19 July 1993 | Particulars of mortgage/charge (4 pages) |
9 January 1992 | Particulars of mortgage/charge (3 pages) |
28 December 1990 | Particulars of mortgage/charge (3 pages) |
9 August 1990 | Particulars of mortgage/charge (6 pages) |
29 December 1989 | Particulars of mortgage/charge (3 pages) |
20 March 1978 | Annual return made up to 30/09/77 (4 pages) |
25 May 1976 | Incorporation (12 pages) |