45 Fernshaw Road
London
SW10 0TN
Director Name | Clifford Isaac Morgan |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 34 Kensington Mansions Trebovir Road London SW5 9TQ |
Director Name | Mr Gerrard Bruce Malcolm Palmer |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 116 Western Road Billericay Essex CM12 9JH |
Secretary Name | Mr Paul Purcell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1992(13 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Accountant |
Correspondence Address | 5 Elm Lodge Montalt Road Woodford Green Essex IG8 9SB |
Director Name | Sir David Neil Macfarlane |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 1992) |
Role | Member Of Parliament |
Correspondence Address | Beechwood 11 Breedons Hill Pangbourne Reading Berkshire RG8 7AT |
Director Name | Nigel John Rushman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Breach House Easton Royal Pewsey Wiltshire SN9 5LU |
Secretary Name | Mr Raymond Yager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 24 Wordsworth Walk London NW11 6AU |
Registered Address | Cromwell House Fulwood Place Gray's Inn London WC1V 6HZ |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£86,227 |
Current Liabilities | £365,163 |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 November 2001 | Dissolved (1 page) |
---|---|
23 August 2001 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators statement of receipts and payments (5 pages) |
2 October 1996 | Liquidators statement of receipts and payments (5 pages) |
2 April 1996 | Liquidators statement of receipts and payments (5 pages) |
6 October 1995 | Liquidators statement of receipts and payments (6 pages) |
30 March 1995 | Liquidators statement of receipts and payments (6 pages) |