24 Warrington Crescent
London
W9 1EL
Secretary Name | Nicholas Handran Smith |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 13 May 1998(18 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Director Name | Mr Donald Charles Mackenzie Andrews |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Director Of Property Risk & Ad |
Country of Residence | United Kingdom |
Correspondence Address | The White House 45 Kimbolton Road Bedford MK40 2PG |
Director Name | Mr Peter Robert Charles Rodger |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Group Tax & Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Links Road Flackwell Heath High Wycombe Buckinghamshire HP10 9LY |
Director Name | Mr Andrew John Savage |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Griggs Orchard Church Road Sherington Buckinghamshire MK16 9PL |
Director Name | Christopher Ernest Beasley |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 1998) |
Role | Solicitor |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Dr William Beauford |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 1997) |
Role | Managing Director |
Correspondence Address | 59 The Park Yeovil Somerset BA20 1DF |
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 1998) |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Kenneth Joseph Minton |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 March 1993) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Midway St Albans Hertfordshire AL3 4BD |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 25 June 1997) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Director Name | Judith Twentyman |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2001) |
Role | Accountant |
Correspondence Address | 17 Theberton Street London N1 0QY |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £764,608 |
Latest Accounts | 31 December 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 January 2003 | Dissolved (1 page) |
---|---|
24 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
7 July 2001 | New director appointed (3 pages) |
5 July 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 November 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: nations house 103 wigmore street london W1H 9AB (1 page) |
28 October 1998 | Resolutions
|
28 October 1998 | Appointment of a voluntary liquidator (1 page) |
9 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
8 July 1998 | New director appointed (2 pages) |
1 July 1998 | Director resigned (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | Return made up to 24/01/98; full list of members (9 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page) |
18 July 1997 | New director appointed (1 page) |
6 July 1997 | Director resigned (1 page) |
2 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1997 | Company name changed bio-kil chemicals LIMITED\certificate issued on 04/03/97 (2 pages) |
19 February 1997 | Return made up to 24/01/97; full list of members (11 pages) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 1996 | Auditor's resignation (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |
5 June 1984 | Accounts made up to 1 January 1984 (10 pages) |
27 May 1983 | Accounts made up to 2 January 1983 (10 pages) |
9 July 1982 | Accounts made up to 3 January 1982 (7 pages) |