London
W8
Director Name | Mr Ian Raymond Alers Hankey |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1994(17 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 59 Limerston Street London SW10 0BL |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 1992(15 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Director Name | Mr Malcolm David Ball |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1996) |
Role | Chartered Engineer |
Correspondence Address | 17 Grosvenor Close Lichfield Staffordshire WS14 9SR |
Director Name | Mr Paul Gerard Francois Bertrand Chatel De Brancion |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1996) |
Role | Manager |
Correspondence Address | 61 Rue Galilee 75008 Paris France |
Director Name | Mr Paul Marie Leon Jacques Chatel De Brancion |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1996) |
Role | Company Chairman |
Correspondence Address | Chateau De Vardes Neuf-Marche 76220 Gournay-En-Bray France |
Director Name | Mr Geoffrey Thomas Martin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1996) |
Role | Finance & Admin Manager |
Correspondence Address | Laburnum Cottage East Street Bole Retford Nottinghamshire DN22 9EW |
Director Name | Mr James John William McQueen-Leach |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1992) |
Role | Retired |
Correspondence Address | The Orchard Chesterfield Road Higham Derbyshire DE5 6EF |
Director Name | Mr John Purdy |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1996) |
Role | Engineer |
Correspondence Address | 176 Alfreton Road Blackwell Derbyshire |
Registered Address | Commonwealth House 1-19 New Oxford Street London WC1A 1NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 1998 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
14 October 2020 | Restoration by order of the court (2 pages) |
---|---|
12 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 1997 | Application for striking-off (1 page) |
11 August 1997 | Return made up to 13/07/97; full list of members (7 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 August 1996 | Return made up to 13/07/96; full list of members (7 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
20 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 July 1995 | Return made up to 13/07/95; full list of members (18 pages) |
29 September 1989 | Company name changed carnfield engineering LIMITED\certificate issued on 02/10/89 (2 pages) |
15 July 1987 | Company name changed carnfield engineering and constr uction LIMITED\certificate issued on 16/07/87 (2 pages) |
23 September 1976 | Incorporation (13 pages) |