Chiswick
London
W4 1DB
Director Name | Greg Allan Brisk |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(24 years, 10 months after company formation) |
Appointment Duration | 22 years |
Role | COO |
Correspondence Address | Brickstables House Halstead Road Colchester Essex CO3 0JU |
Secretary Name | Charles Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2003(25 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 41 Castle Street Berkhamsted Hertfordshire HP4 2DW |
Director Name | Mr Malcolm John Delahaye |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1992) |
Role | Pension Consultant |
Correspondence Address | 28 Frensham Vale Lower Bourne Farnham Surrey GU10 3HT |
Director Name | Mr Colin Robert Harris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shernfold Park Farm House Wadhurst Road, Frant Tunbridge Wells Kent TN3 9EH |
Director Name | Stewart Worth Newton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 February 1996) |
Role | Investment Manager |
Correspondence Address | 19 Woodlands Barrowfield Hove East Sussex BN3 6TJ |
Secretary Name | Colin Robert Harris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | West House Camden Park Tunbridge Wells Kent TN2 4TW |
Secretary Name | Colin Robert Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | West House Camden Park Tunbridge Wells Kent TN2 4TW |
Secretary Name | Michael John Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 1998) |
Role | Company Director |
Correspondence Address | Spencers Cottage King Street High Ongar Essex CM5 9NR |
Director Name | Michael John Sherlock |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1998) |
Role | Secretary |
Correspondence Address | Spencers Cottage King Street High Ongar Essex CM5 9NR |
Secretary Name | Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(21 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 5 Brathway Road London SW18 4BE |
Director Name | Charles Fuller |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(24 years after company formation) |
Appointment Duration | 10 months (resigned 01 May 2002) |
Role | Solicitor |
Correspondence Address | 5 Brathway Road London SW18 4BE |
Secretary Name | Keith Martin Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(24 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 4 Cranford Court Shakespeare Road Harpenden Hertfordshire AL5 5NY |
Registered Address | Mellon Financial Centre 160 Queen Victoria Street London EC4V 4LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £980 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 April 2004 | Dissolved (1 page) |
---|---|
19 April 2004 | Registered office changed on 19/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page) |
22 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 September 2003 | Secretary's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 71 queen victoria street london EC4V 4DR (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Declaration of solvency (3 pages) |
25 June 2003 | Appointment of a voluntary liquidator (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members
|
26 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
3 July 2002 | Return made up to 01/06/02; no change of members (4 pages) |
21 May 2002 | New director appointed (2 pages) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
18 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
24 April 2001 | Director's particulars changed (1 page) |
15 June 2000 | Secretary's particulars changed (2 pages) |
14 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
28 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
10 November 1999 | Director's particulars changed (1 page) |
11 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
3 June 1999 | Director's particulars changed (1 page) |
25 May 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
7 May 1999 | Director's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
17 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
14 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
22 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
11 February 1997 | Return made up to 20/12/96; no change of members (5 pages) |
3 April 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | New director appointed (2 pages) |
11 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
26 July 1995 | Resolutions
|
9 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
5 May 1984 | Particulars of mortgage/charge (3 pages) |