London
W8 6QP
Director Name | Christopher Radford Hacking |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Architect |
Correspondence Address | 16 South Road Hampton Middlesex TW12 3PE |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | 27 Farm Street London W1X 6RD |
Director Name | William Anthony Lloyd |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | Twyning Park Twyning Tewkesbury Gloucestershire GL20 6DQ Wales |
Director Name | Geoffrey Alexander Reid |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Architect |
Correspondence Address | 11 Downshire Hill London NW3 1NR |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Anthony David Stanford |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Architect |
Correspondence Address | 21 Churston Gardens London N11 2NJ |
Secretary Name | William Anthony Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Twyning Park Twyning Tewkesbury Gloucestershire GL20 6DQ Wales |
Website | farfind.uk.com/ |
---|
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,393,772 |
Net Worth | -£72,300 |
Cash | £20,577 |
Current Liabilities | £2,664,490 |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 June 2003 | Dissolved (1 page) |
---|---|
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Liquidators statement of receipts and payments (5 pages) |
22 June 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Liquidators statement of receipts and payments (10 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
4 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
31 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
3 January 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1996 | Liquidators statement of receipts and payments (5 pages) |
22 December 1995 | Liquidators statement of receipts and payments (10 pages) |
21 June 1995 | Liquidators statement of receipts and payments (6 pages) |