London
SW1X 0HA
Secretary Name | Ms Margaret Theresa Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(17 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 03 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Timothy James Boyce |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Nesbitt Square Coxwell Road Upper Norwood London SE19 3AB |
Director Name | Mr Frederick Leslie Cremer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 1993) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Cottage 58 Galley Lane Arkley Barnet Hertfordshire EN5 4AL |
Director Name | Guy Jean Marie Noel De Froment |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 1992(13 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 September 1992) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Marryat Road London SW19 5BE |
Director Name | David Henry Starling |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 1994) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Porters Farm Hollow Road Kelvedon Colchester Essex CO5 9DD |
Secretary Name | Angela Jane Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 49c St Pauls Road Islington London N1 2LT |
Secretary Name | Monica Louisa Janssens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(15 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 13a Cowper Road Wimbledon London SW19 1AA |
Secretary Name | Mark John Studdert Redmayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 21 Amerland Road London SW18 1PX |
Registered Address | 122 Leadenhall Street London EC3V 4QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 December |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
12 November 1996 | Application for striking-off (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
17 September 1996 | Return made up to 30/07/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 August 1995 | Return made up to 30/07/95; no change of members (14 pages) |