Epping
Essex
CM16 5HE
Director Name | Christine Bridget Amat |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1993(13 years, 12 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Finance Director & Compliance |
Correspondence Address | 171 Mount View Road London N4 4JT |
Secretary Name | Christine Bridget Amat |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(14 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Finance Director & Compliance |
Correspondence Address | 171 Mount View Road London N4 4JT |
Director Name | Mr Gilles Aron Oudiz |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 February 1995(15 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 63 Boulevard Raspail Paris 75006 France |
Director Name | Jeremy Charles Austin Olsen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 August 1995) |
Role | Company Director |
Correspondence Address | Sweet Briar Farm Weavers Down Liphook Hampshire GU30 7PE |
Director Name | Steven Burnham |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | Packsaddles,Avey Lane High Beach Loughton Essex IG10 4AB |
Director Name | James Stephen Foster |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 1995) |
Role | Company Directorchairman |
Correspondence Address | 4a Spareleaze Hill Loughton Essex IG10 1BT |
Director Name | Richard Christopher Foster |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | 9 Kingsfold Close Billingshurst West Sussex RH14 9HG |
Director Name | Peter Arthur Garrott |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Rise House Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Akira Setogawa |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | Garden House Ogikubo B-1 2-1-9 Imakawa Suginami-Ku Tokoy Foreign |
Director Name | Mrs Andrea Steer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director & Company Secretary |
Correspondence Address | 40 Airedale Avenue Chiswick London W4 2NW |
Director Name | Mr Malcolm Stevenson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 18 The Lindens Alderton Hall Lane Loughton Essex IG9 5TE |
Director Name | Paul William Taylor |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Bearswood Goodley Stock Crockham Hill Edenbridge Kent TN8 6TA |
Secretary Name | Mrs Andrea Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 40 Airedale Avenue Chiswick London W4 2NW |
Director Name | Dr Kevin Brendan Connolly |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 57 Kirkdale Sydenham London SE26 4BL |
Director Name | Arlene Rae Busch |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 3 Chesham Close Belgravia London SW1X 8DN |
Director Name | Mr Paul Edward Makepeace |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 August 1995) |
Role | Company Director |
Correspondence Address | Beechwood No 54 Watercroft Road Halstead Sevenoaks Kent TN14 7DP |
Director Name | Patrick Gerard Eugene Shanahan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 1994(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 18 Wetherby Place London Sw7 |
Director Name | Urs Mettler |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 April 1995(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Weidbrunnenstrasse 21 8135 Langnau Am Albis Switzerland Foreign |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2000 | Dissolved (1 page) |
---|---|
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 September 1999 | Liquidators statement of receipts and payments (5 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Director resigned (1 page) |
30 August 1996 | Liquidators statement of receipts and payments (19 pages) |
25 May 1996 | Declaration of mortgage charge released/ceased (1 page) |
25 May 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 4 battlebridge lane london SE1 2JB (1 page) |
13 September 1995 | Appointment of a voluntary liquidator (2 pages) |
12 September 1995 | Appointment of a voluntary liquidator (2 pages) |
12 September 1995 | Declaration of solvency (12 pages) |
12 September 1995 | Resolutions
|
14 July 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
24 April 1995 | Full accounts made up to 30 December 1994 (19 pages) |
13 April 1995 | New director appointed (2 pages) |
13 March 1995 | Director resigned (2 pages) |