London
EC4P 4DU
Director Name | Lady Victoria Lou De Rothschild |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Ascott House Leighton Buzzard Bedfordshire LU7 0PS |
Secretary Name | Solomon Bernard Gilinsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1993(13 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Regents Close Radlett Hertfordshire WD7 7DB |
Secretary Name | Mr Jeremy Nigel Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(12 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 June 1998 | Dissolved (1 page) |
---|---|
7 April 1997 | Registered office changed on 07/04/97 from: ascott farms office wing near leighton buzzard LU7 0PS (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 March 1996 | Return made up to 15/03/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Return made up to 15/03/95; no change of members (4 pages) |