London
SW16 3NG
Director Name | Mr Michael Geoffrey Morris |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 August 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Boxgrove Avenue Guildford Surrey GU1 1XG |
Secretary Name | Mr Michael Geoffrey Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 August 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Boxgrove Avenue Guildford Surrey GU1 1XG |
Director Name | John Thomas Harwood |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 1993) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 45 Disraeli Road Ealing London W5 5HS |
Director Name | John Percy William Strudwick |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 May 1991) |
Role | Manager |
Correspondence Address | 24 Lonsdale Linton Cambridge Cambridgeshire CB1 6LT |
Director Name | John Trevor Windle |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 1996) |
Role | Financial Controller |
Correspondence Address | 19 St Marys Road Bluntisham Huntingdon Cambridgeshire PE17 3XA |
Secretary Name | John Reginald Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 7 Belvedere Drive Wimbledon London SW19 7BX |
Secretary Name | Helen Margaret Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarkson Road Cambridge Cambridgeshire CB3 0EH |
Director Name | Mr Malcolm Richard Pine |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 1996) |
Role | Managing Director |
Correspondence Address | 1 Falmouth Gardens Swail Well Road Newmarket Suffolk CB8 7DL |
Secretary Name | Mr Ronald Rowe Pascoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(19 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 8 Richardson Walk Lexden Colchester Essex CO3 4AJ |
Registered Address | 420-430 London Road Croydon CR9 3QR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 1997 | Resolutions
|
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
18 March 1997 | Resolutions
|
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New secretary appointed (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New secretary appointed;new director appointed (3 pages) |
3 September 1996 | Return made up to 31/03/96; full list of members (5 pages) |
2 July 1996 | Company name changed pelcam finance LIMITED\certificate issued on 03/07/96 (2 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |