London
SW3 4BX
Director Name | Michael John Mulley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1993(15 years, 5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Banker |
Correspondence Address | 47 Millrace Close Lisvane Cardiff South Glamorgan CF4 5UQ Wales |
Director Name | Mr Brian Wernher Scammell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1993(15 years, 5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Banker |
Correspondence Address | 45 Chantry View Road Guildford Surrey GU1 3SW |
Secretary Name | Mr Antony Hugh Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1993(15 years, 5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | White Cottage Tudor Village Storrington West Sussex RH20 3HF |
Secretary Name | Mr Ian Robert Lyall |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1993(16 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Pagoda Avenue Richmond Surrey TW9 2HQ |
Director Name | Mr Herbert Francis Aspbury |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1992(15 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 February 1993) |
Role | Banker |
Correspondence Address | 40 Ovington Square London SW3 1LR |
Director Name | William Ernest Lawes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(15 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 February 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Oaklands The Fairway Worplesdon Guildford Surrey GU3 3QE |
Secretary Name | Mr James Christopher George Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 51 Berriedale Avenue Hove East Sussex BN3 4JG |
Registered Address | 125 London Wall London EC2Y 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 February 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
15 February 1996 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | Ex/res 9/2/96 re; books (1 page) |
16 January 1996 | Liquidators statement of receipts and payments (5 pages) |