London
NW1 8LH
Director Name | Norman Connor |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Andhurst Court Coombe Lane West Kingston Upon Thames Surrey KT2 7DX |
Director Name | Ian Alistair Rowe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Turney Road Dulwich London SE21 8LX |
Secretary Name | Norman Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Andhurst Court Coombe Lane West Kingston Upon Thames Surrey KT2 7DX |
Director Name | Timothy Richard Drake |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 14 Hestercombe Avenue London SW6 5LG |
Director Name | Peter Stuart Pearce |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 20 Rooksmead Road Sunbury On Thames Middlesex TW16 6PD |
Director Name | Timothy Bryden Pluck |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 6 Freelands Road Bromley Kent BR1 3AQ |
Director Name | William Alexander Sloan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 90 Albert Street Windsor Berkshire SL4 5BU |
Director Name | Mr Bernard Benjamin Fitzwilliams |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 26 November 1997) |
Role | Company Director-Retail |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rowan Drive Wootton Bassett Swindon Wiltshire SN4 7ES |
Director Name | Mr Alan Humphrey Slater |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Royal Parade London SW6 7RE |
Director Name | Donald Ivan Taylor |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | Rivendell New Road Ascot Berkshire SL5 8QB |
Director Name | David Cyril Blackburn |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | Reef View Grace Bay PO Box 97 Providenciales Turks & Caicos Island BWI |
Director Name | Mr Frank Cawood Hirst |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | Pine Trees Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BN |
Director Name | Kevin John Ryan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1998) |
Role | Sales Director |
Correspondence Address | 17 Littlecotes Close Spaldwick Huntingdon Cambridgeshire PE18 0UL |
Director Name | Sharon Jane Tomkinson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 1998) |
Role | Marketing Director |
Correspondence Address | 47 North Road Highgate London N6 4BE |
Director Name | Graeme Wylie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(19 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 2 Palace Gardens Enfield Middlesex EN2 6SP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
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 |
---|---|
Turnover | £30,051,000 |
Gross Profit | £12,289,000 |
Net Worth | £3,250,000 |
Cash | £14,000 |
Current Liabilities | £5,155,000 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 February 2003 | Dissolved (1 page) |
---|---|
5 November 2002 | Return of final meeting of creditors (1 page) |
2 May 2002 | Form 4.52 - cont. Liq committee (1 page) |
27 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 January 2002 | Order of court to wind up (3 pages) |
11 January 2002 | Notice of discharge of Administration Order (4 pages) |
19 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
7 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
5 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
1 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
11 June 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 December 1998 | Administrator's abstract of receipts and payments (3 pages) |
5 August 1998 | Notice of result of meeting of creditors (3 pages) |
7 May 1998 | Notice of Administration Order (1 page) |
7 May 1998 | Administration Order (4 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: county house 4/6 high street brentford middlesex TW8 0DX (1 page) |
22 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | £ nc 3250000/6500000 31/12/97 (1 page) |
31 March 1998 | Ad 31/12/97--------- £ si [email protected]=3250000 £ ic 3250000/6500000 (2 pages) |
4 March 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
15 October 1997 | Return made up to 28/09/97; full list of members
|
30 June 1997 | Director resigned (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 May 1997 | Certificate of reduction of issued capital (1 page) |
6 May 1997 | Reduction of iss capital and minute (oc) £ ic 7000000/ 3250000 (2 pages) |
14 April 1997 | New director appointed (2 pages) |
4 March 1997 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
17 December 1996 | New director appointed (2 pages) |
8 October 1996 | Return made up to 28/09/96; full list of members
|
30 July 1996 | Full accounts made up to 29 February 1996 (16 pages) |
14 May 1996 | Ad 28/02/96--------- £ si 2000000@1=2000000 £ ic 5000000/7000000 (2 pages) |
14 May 1996 | £ nc 5000000/7000000 28/02/96 (1 page) |
14 May 1996 | Resolutions
|
12 January 1996 | Full accounts made up to 28 February 1995 (15 pages) |
11 December 1995 | Return made up to 28/09/95; no change of members (6 pages) |
13 March 1995 | Ad 22/02/95--------- £ si [email protected]=2500000 £ ic 2500000/5000000 (2 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Nc inc already adjusted 22/02/95 (1 page) |