London
N20 8NE
Secretary Name | Mr John Edmond Anderson Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(24 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Garden Preston Bissett Buckingham MK18 4LU |
Secretary Name | David Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(13 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | 161 Glyn Road London E5 0JT |
Director Name | Prof Sir Malcolm Green |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 February 2002) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 38 Lansdowne Gardens London SW8 2EL |
Secretary Name | Mr Howard David John Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | Wilson House 38-76 Sussex Gardens Paddington London W2 |
Director Name | Mr Christopher Wastell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 1998) |
Role | Professor Of Surgery |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manor Way Beckenham Kent BR3 3LH |
Director Name | Norman John David Smith |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1995) |
Role | Professor Of Dental Radiology |
Correspondence Address | Kings College Hospital School Of Den Denmark Hill London SE5 8RY |
Director Name | Brian Harold Pickard |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 February 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waltham Way Frinton Essex CO13 9JE |
Director Name | Charles Parr |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1995) |
Role | Biochemist |
Correspondence Address | The London Hospital Medical College Turner Street London E1 2AD |
Director Name | Robert Cole |
---|---|
Date of Birth | June 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 February 2002) |
Role | Retired |
Correspondence Address | 29 Queens Road Burnham On Crouch Essex CM0 8DY |
Director Name | Thomas Michael Bucknill |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1995) |
Role | Orthopaedic Surgeon |
Correspondence Address | St Bartholomews Hospital Medical Col Charterhouse Square London EC1M 6BQ |
Secretary Name | Mr Richard Kenneth Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | Stanley Orchard Kilmington Axminster Devon EX13 7SH |
Secretary Name | Johnathan Charles Kenyon Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 1 Yarrell Mansions Queens Club Gardens London W14 9TB |
Secretary Name | Mark Ian Peirce Weatherhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(17 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | 127 Mildenhall Road London E5 0RY |
Secretary Name | Hester Mary Yorke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | 5 Nella Road London W6 9PB |
Secretary Name | Fiona Elise Hooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 61 Fulmar Drive East Grinstead West Sussex RH19 3NN |
Director Name | Stanley James Keith Holmes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 February 2002) |
Role | Surgeon |
Correspondence Address | 23 Murray Road London SW19 4PD |
Secretary Name | Clare Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 March 1999) |
Role | Company Director |
Correspondence Address | Wilson House 38-76 Sussex Gardens London W2 1UF |
Director Name | Mr Raul Scott Pereira |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 February 2002) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | Yacht Lilian 3 Ducks Walk Twickenham Middlesex TW1 2DD |
Secretary Name | Peter Jonathan Westhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 27 Bywater Place London SE16 1ND |
Secretary Name | Simon Robert Alexander Scott Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 2002) |
Role | Company Director |
Correspondence Address | 34 Radley House Gloucester Place London NW1 6DP |
Registered Address | Hornbeams 34 Totteridge Common Totteridge London N20 8NE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Year | 2014 |
---|---|
Cash | £906 |
Current Liabilities | £958 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2002 | Application for striking-off (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed (1 page) |
7 February 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (6 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
2 May 2001 | Annual return made up to 09/04/01 (5 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
15 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
19 April 2000 | Annual return made up to 09/04/00
|
21 March 2000 | Resolutions
|
16 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Annual return made up to 09/04/99 (6 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Annual return made up to 09/04/98
|
5 May 1998 | Director resigned (1 page) |
29 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 June 1997 | New director appointed (2 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Annual return made up to 09/04/97
|
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
7 May 1996 | Annual return made up to 09/04/96 (6 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | New secretary appointed (2 pages) |
3 May 1995 | Annual return made up to 09/04/95 (6 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Director resigned (2 pages) |