Chelsea
London
SW3 4EP
Director Name | James Duncan Murray |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlie Lodge Burnett Park Banchory Kincardineshire AB31 4AE Scotland |
Secretary Name | James Duncan Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlie Lodge Burnett Park Banchory Kincardineshire AB31 4AE Scotland |
Director Name | Dr Jack Birks |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | High Silver High Street Holt Norfolk NR25 6BN |
Director Name | Martyn Wagstaff Deaner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 1994) |
Role | Company Executive |
Correspondence Address | The Main House Coombe Park Estate Whitchurch On Thames Oxfordshire RG8 7QT |
Director Name | Mr John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Edwardes Square London W8 6HE |
Director Name | Jonathan Peter Winchcombe Hawksley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1997) |
Role | Company Executive |
Correspondence Address | Old Hall Farm Kettle Green Much Hadham Hertfordshire SG10 6AH |
Director Name | David Kemlo Laing |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 August 1992) |
Role | Solicitor |
Correspondence Address | Westholme House 224 Queens Road Aberdeen AB15 8DN Scotland |
Director Name | Michael Newman |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | The Pavilion Barge Walk Hampton Court Palace East Molesey Surrey KT8 9AP |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,200,000 |
Gross Profit | -£56,193,000 |
Net Worth | -£68,740,000 |
Cash | £5,872,000 |
Current Liabilities | £203,648,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 April 2006 | Dissolved (1 page) |
---|---|
20 January 2006 | Return of final meeting of creditors (1 page) |
5 April 2000 | Appointment of a liquidator (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 35 st thomas street london SE1 9SN (1 page) |
28 April 1999 | Order of court to wind up (1 page) |
8 April 1999 | Court order notice of winding up (1 page) |
21 July 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
27 May 1998 | Return made up to 30/04/98; bulk list available separately (8 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: first floor south three quays lower thames street london EC3R 6DS (1 page) |
4 February 1998 | Full group accounts made up to 31 December 1996 (30 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
16 June 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
22 May 1997 | Return made up to 30/04/97; bulk list available separately
|
29 April 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Auditor's resignation (1 page) |
21 August 1996 | Auditor's resignation (1 page) |
4 August 1996 | Full group accounts made up to 31 December 1995 (38 pages) |
17 May 1996 | Return made up to 30/04/96; bulk list available separately
|
28 March 1996 | Registered office changed on 28/03/96 from: kings house 36-37 king street london EC2V 8BE (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
23 August 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
19 July 1995 | Location of register of members (non legible) (1 page) |
25 May 1995 | Return made up to 30/04/95; bulk list available separately (24 pages) |
7 December 1994 | Particulars of mortgage/charge (3 pages) |
16 September 1994 | Resolutions
|
15 March 1991 | Resolutions
|
15 August 1989 | Wd 09/08/89 ad 11/07/89--------- premium £ si [email protected] (2 pages) |
24 July 1989 | Memorandum and Articles of Association (9 pages) |
30 January 1989 | Wd 16/01/89 ad 30/12/88--------- premium £ si [email protected]=4825000 (2 pages) |