Hampton
Middlesex
TW12 3YG
Director Name | Philip John Reddaway |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 48 Compton Avenue Brighton East Sussex BN1 3PS |
Secretary Name | Mark Paul Jamison |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 29 Green Walk Hampton Middlesex TW12 3YG |
Director Name | John Michael Day |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 09 November 1991) |
Role | Company Director |
Correspondence Address | 26 Denham Lane Chalfont St Peters Bucks SL90 0EX |
Director Name | Mr Colin Simon Fraser Macleod |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Director Name | Colin Michael Robinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 27 Fiddicroft Avenue Banstead Surrey SM7 3AD |
Director Name | Michael Larry Yershon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 17 Grangeway Gardens Redbridge Ilford Essex IG4 5HN |
Registered Address | New London House 172 Drury Lane London WC2B 5QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 1999 | Dissolved (1 page) |
---|---|
10 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
20 June 1997 | Liquidators statement of receipts and payments (5 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Appointment of a voluntary liquidator (2 pages) |
12 December 1995 | Ex res re specie (2 pages) |
12 December 1995 | Declaration of solvency (6 pages) |
15 August 1995 | Return made up to 10/05/95; no change of members
|
15 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 28-30 litchfield street london WC2H 9NJ (1 page) |