1 Pembridge Crescent
London
W11 3DT
Director Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1994(16 years, 8 months after company formation) |
Appointment Duration | 30 years |
Role | Solicitor |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Director Name | Arthur Cooper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1995(18 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Certified Accountant |
Correspondence Address | Little Thumpers Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Mr Joseph William Crew |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 52 Gable Croft Lichfield Staffordshire WS14 9RY |
Director Name | David John Hayes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 1993) |
Role | Divisional Chief Accountant |
Correspondence Address | 23 The Dell Lichfield Staffordshire WS13 8AZ |
Director Name | Mr Michael Geoffrey Wallis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 1993) |
Role | Divisional Finance Director |
Correspondence Address | 31 Shenstone Drive Balsall Common Coventry West Midlands CV7 7PG |
Secretary Name | Mr David John Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 12 Tregony Rise Lichfield Staffs WS14 9SN |
Director Name | Robert Hugh Armitage Forbes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(15 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 March 1993) |
Role | Secretary |
Correspondence Address | 100 Western Road Tring Hertfordshire HP23 4BJ |
Director Name | Robert Hugh Armitage Forbes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(15 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 March 1993) |
Role | Secretary |
Correspondence Address | 100 Western Road Tring Hertfordshire HP23 4BJ |
Director Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 March 1993) |
Role | Solicitor |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(22 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Warrender Road Chesham Buckinghamshire HP5 3NE |
Registered Address | Hunton House Highbridge Industrial Estate Uxbridge Middlesex UB8 1HU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 2001 | Dissolved (1 page) |
---|---|
3 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2000 | Director resigned (1 page) |
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
27 June 2000 | Res re specie (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Declaration of solvency (3 pages) |
22 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page) |
5 August 1999 | New director appointed (2 pages) |
25 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
24 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
1 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 April 1996 | Return made up to 24/03/96; no change of members (4 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
3 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
30 March 1990 | Company name changed alcan plate LIMITED\certificate issued on 01/04/90 (2 pages) |
24 January 1978 | Company name changed\certificate issued on 24/01/78 (2 pages) |
27 July 1977 | Incorporation (18 pages) |