4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Mrs Ruth Fisher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2001(24 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Mr Cormac John Peter Gilmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 December 2001(24 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Chilham Close Greenford Middlesex UB6 8AR |
Director Name | Mr Kenneth William Miller |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | South Cottage The Street Compton Guildford Surrey GU3 1EB |
Registered Address | C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,511 |
Current Liabilities | £26,511 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2005 | Dissolved (1 page) |
---|---|
8 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 3 cockspur street london SW1Y 5BQ (1 page) |
18 April 2002 | Appointment of a voluntary liquidator (1 page) |
18 April 2002 | Declaration of solvency (3 pages) |
18 April 2002 | Appointment of a voluntary liquidator (1 page) |
18 April 2002 | Resolutions
|
2 January 2002 | New director appointed (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
7 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
5 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
29 September 1999 | Return made up to 01/09/99; no change of members (5 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
8 September 1998 | Return made up to 01/09/98; no change of members (5 pages) |
1 September 1998 | Auditor's resignation (2 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 September 1997 | Return made up to 01/09/97; full list of members (5 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |