London
NW11 6TH
Secretary Name | Maurice Thomas Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1993(15 years, 8 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 10 Wellington Court Shelton Street London WC2H 9JS |
Director Name | Hanan John Baradon |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 10 May 1991) |
Role | Banker |
Correspondence Address | 22 Edmunds Walk London N2 0HU |
Director Name | Mr Geoffrey David Berger |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Erskine Hill London NW11 6HB |
Director Name | Andrew Harry Grant |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 18 Bourne End Road Northwood Middlesex HA6 3BS |
Director Name | Ian Mark Rosenthal |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 14 Parkside Mill Hill London NW7 2LH |
Director Name | Brian Leslie Rubins |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 September 1991) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bellmoor East Heath Road Hampstead London NW3 1DY |
Secretary Name | Mr Robert Tracy Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Powell Close Edgware Middlesex HA8 7QU |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 January 1996 | Dissolved (1 page) |
---|---|
3 October 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
29 March 1995 | Liquidators statement of receipts and payments (10 pages) |