Harrow
Middlesex
HA3 0EE
Director Name | Clive Ronald Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1996(17 years, 1 month after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 148 Sutton Court Road Chiswick London W4 3HT |
Secretary Name | Mr Paul Frederick Ranford |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1996(17 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | Frederick John French |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Triggles House Hole Street Ashington Pulborough West Sussex RH20 3DE |
Director Name | Martin Graham Rands |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beechwood Avenue Kew Surrey TW9 4DD |
Director Name | Mark Robert Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 January 1992) |
Role | Marketing Consultant |
Correspondence Address | 25 Marcombe Harcombe Road London N16 0RX |
Director Name | Mr David John Wallace |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 January 1992) |
Role | Promotions Consultant |
Correspondence Address | 46 Collingwood House 8-10 Clipstone Street London W1P 7ED |
Secretary Name | Mr Christopher Godbolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 145 Singlewell Road Gravesend Kent DA11 7QA |
Secretary Name | Timothy Dale Gordon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 May 1995(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | Silvermead Cottage Green Lane Chobham Surrey GU24 8PH |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 October 1999 | Dissolved (1 page) |
---|---|
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 March 1999 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Liquidators statement of receipts and payments (5 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: osprey house 10 little portland street london W1N 5DF (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Appointment of a voluntary liquidator (1 page) |
5 August 1997 | Declaration of solvency (3 pages) |
29 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | New secretary appointed (1 page) |
29 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
18 June 1996 | New director appointed (2 pages) |
4 June 1996 | Return made up to 30/12/95; no change of members
|
2 April 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
14 December 1995 | Resolutions
|
30 November 1995 | New secretary appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Secretary resigned (2 pages) |
6 June 1995 | New secretary appointed;director resigned (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |