3 Egerton Place
London
SW3 2EF
Director Name | Mr Padraic Matthew Fallon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 05 March 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 20 Lower Addison Gardens London W14 8BQ |
Director Name | Sir Patrick John Rushton Sergeant |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 05 March 2002) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | One The Grove Highgate Village London N6 6JU |
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1995(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 March 2002) |
Role | Secretary |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Secretary Name | Paul William Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Heatherfield Oak End Way Woodham Addlestone Surrey KT15 3DU |
Secretary Name | Matthew Osullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 1994) |
Role | Accountant |
Correspondence Address | 31 Hardy Road Wimbledon London SW19 1JA |
Secretary Name | Neville Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 86 Chepstow Road London W2 5QP |
Registered Address | Nestor House Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £48,901 |
Current Liabilities | £11,879 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2001 | Application for striking-off (1 page) |
25 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
15 May 2000 | Resolutions
|
2 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
7 December 1999 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
1 June 1999 | Return made up to 19/04/99; no change of members (4 pages) |
2 November 1998 | Full group accounts made up to 30 September 1998 (7 pages) |
2 July 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
22 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
27 May 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
19 May 1997 | Return made up to 19/04/97; full list of members
|
30 June 1996 | Return made up to 19/04/96; full list of members (6 pages) |
2 May 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | Secretary resigned (1 page) |
2 August 1995 | Accounts for a dormant company made up to 30 September 1994 (7 pages) |
24 April 1995 | Return made up to 19/04/95; full list of members (6 pages) |