Park Road
Banstead
Surrey
SM7 3DN
Director Name | Mr Robert Michael Howard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1994(17 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Head Of Group Taxation |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Crawshawbooth Rossendale Lancashire BB4 8NL |
Director Name | Jan Victor Miller |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1994(17 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Group Finance Controller |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(17 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 352b Clitheroe Court Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9UQ |
Director Name | Michael William Laming Brown |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Quarrington Sleaford Lincolnshire NG34 8RT |
Director Name | Mr Anthony John Snarey |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Mill Manthorpe Grantham Lincolnshire NG31 8NH |
Secretary Name | Mr Michael Frederick Darnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | The Lodge Manthorpe Grantham Lincolnshire NG31 8NJ |
Director Name | Mr Brian Joseph Gladwin |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(14 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 08 April 1992) |
Role | Insurance Executive |
Correspondence Address | The White House Clifton Severn Stoke Worcester Worcestershire WR8 9JF |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Ronald Alan Way |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Tudor Knoll 85 Lower Icknield Way Chinnor Oxfordshire OX9 4EA |
Director Name | David Murray Heather |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1994) |
Role | Finance Director |
Correspondence Address | The Square Ermin Street Lambourn Woodlands Newbury Berkshire RG13 7TR |
Secretary Name | Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(16 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 04 February 1994) |
Role | Chartered Secretary |
Correspondence Address | 8 Priory Road Loughton Essex IG10 1AF |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Secretary Name | Helen Michelle Martlew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 9 Spring Plat Pound Hill Crawley West Sussex RH10 7DJ |
Registered Address | 1 Cornhill London EC3V 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 1996 | Dissolved (1 page) |
---|---|
13 November 1995 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (4 pages) |