Ealing
London
W5 3JU
Director Name | Michael John Newberry |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1996(19 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Accountant |
Correspondence Address | 13 Burnthwaite Road Fulham London SW6 5BQ |
Director Name | Richard Max Wiseman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1997(19 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Oil Company Executive |
Correspondence Address | 53 Windermere Avenue London N3 3RD |
Director Name | Mr James Derek Challinor |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Appletree Cottage Smithy Lane Mouldsworth Chester Cheshire CH3 8AR Wales |
Director Name | Mr Malcolm Ronald Hadler |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | The Old Bakery Duddon Tarporley Cheshire CW6 0EW |
Secretary Name | Mr James Derek Challinor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appletree Cottage Smithy Lane Mouldsworth Chester Cheshire CH3 8AR Wales |
Director Name | Edward James Ellwood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(18 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1996) |
Role | Oil Company Executive |
Correspondence Address | Flat B 7 Upper Addison Gardens London W14 8AL |
Director Name | Mr John Duncan Hastie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 1997) |
Role | Oil Company Executive |
Correspondence Address | 23 The Green Twickenham Middlesex TW2 5TU |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (27 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 1998 | Dissolved (1 page) |
---|---|
23 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 1997 | Declaration of solvency (3 pages) |
8 December 1997 | Appointment of a voluntary liquidator (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 3 savoy place london WC2R 0DX (1 page) |
8 December 1997 | Liquidator authorisation (1 page) |
8 December 1997 | Resolutions
|
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1997 | Return made up to 16/10/97; full list of members (7 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
20 October 1996 | Return made up to 16/10/96; full list of members (7 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
17 October 1995 | Resolutions
|
12 October 1995 | New director appointed (6 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
12 October 1995 | Secretary resigned;new secretary appointed;director resigned (6 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: c/o sorex LIMITED st michaels industrial estate off hale road, widnes cheshire CH3 8AR (1 page) |
12 October 1995 | Director resigned;new director appointed (4 pages) |