London
SW7 4RW
Director Name | Deborah Maureen Creissen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(20 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 29 High Street Portslade East Sussex BN41 2LH |
Director Name | Dr Maurice Robert Cross |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(20 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Physician |
Correspondence Address | 5 Furzehill Road Heybrook Bay Plymouth Devon PL9 0BT |
Director Name | Sir Ralph Kohn |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 1998) |
Role | Pharmacologist |
Country of Residence | United Kingdom |
Correspondence Address | 50 West Heath Road London NW3 7UR |
Director Name | Lady Zahava Kohn |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 West Heath Road London NW3 7UR |
Director Name | Lady Zahava Kohn |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 West Heath Road London NW3 7UR |
Director Name | Mortimer Rabin |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 July 1997) |
Role | Solicitor |
Correspondence Address | 7-10 Chandos Street London W1M 9DE |
Secretary Name | Lady Zahava Kohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 West Heath Road London NW3 7UR |
Director Name | Sue Ollier |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1993) |
Role | Head Of Clinical Research |
Correspondence Address | 18 Barbers Close Walnut Tree Milton Keynes MK7 7DZ |
Secretary Name | Mr David Ian Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodameavy Barton Roborough Plymouth Devon PL6 7AP |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £160,643 |
Cash | £160,092 |
Current Liabilities | £315,421 |
Latest Accounts | 31 December 1997 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 March 2005 | Dissolved (1 page) |
---|---|
13 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators statement of receipts and payments (10 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Company name changed advisory services (clinical & ge neral) LIMITED\certificate issued on 04/02/00 (2 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Appointment of a voluntary liquidator (2 pages) |
11 January 2000 | Statement of affairs (9 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: hinchley house 14 harley street london W1N 2AH (1 page) |
18 October 1999 | Secretary resigned (1 page) |
8 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New secretary appointed (2 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
25 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 November 1996 | Return made up to 13/11/96; full list of members (7 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
6 December 1995 | Return made up to 13/11/95; full list of members (20 pages) |
4 December 1984 | Accounts made up to 31 December 1982 (9 pages) |
17 June 1983 | Accounts made up to 31 December 1981 (9 pages) |