Twickenham
Middlesex
TW2 5TH
Director Name | Michael Orlando Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1997(17 years, 11 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Chartered Engineer |
Correspondence Address | 7 More Close Purley Surrey CR8 2JN |
Secretary Name | Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1997(17 years, 11 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Correspondence Address | Flat 5 23 Carlton Drive Putney London SW15 2BN |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1999(19 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Civil Engineer |
Correspondence Address | The Barn Shepreth Road Barrington Cambridge CB2 5SB |
Director Name | Ian Peter Forbes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 1993) |
Role | Chartered Engineer |
Correspondence Address | 22 Sillwood Street Brighton East Sussex BN1 2PS |
Director Name | Barry Goddard |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 September 1991) |
Role | Accountant |
Correspondence Address | 164 Brighton Road Lancing West Sussex BN15 8LL |
Director Name | Arthur Brian Segar Purchas |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1992) |
Role | Chartered Engineer |
Correspondence Address | 31 Bloomsbury Street Brighton East Sussex BN2 1HQ |
Secretary Name | Anna MacDonald Samuelsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 1994) |
Role | Company Director |
Correspondence Address | 34 Woodland Avenue Hove East Sussex BN3 6BL |
Director Name | Arthur Brian Segar Purchas |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 14 May 1993) |
Role | Chartered Engineer |
Correspondence Address | 31 Bloomsbury Street Brighton East Sussex BN2 1HQ |
Director Name | Mr John Stanley Marlor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beechwood Avenue Hartford Northwich Cheshire CW8 3AR |
Director Name | Hamish Bruce Nichol |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1994) |
Role | Human Resources Director |
Correspondence Address | Broomfield 12 Tongdean Road Hove East Sussex BN3 6QR |
Director Name | Henry Steven Willox |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shelbourne Cuckmere Road Seaford East Sussex BN25 4DG |
Secretary Name | Henry Steven Willox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(14 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelbourne Cuckmere Road Seaford East Sussex BN25 4DG |
Director Name | Bruce Mayo |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 December 2000) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 The Paddock Shoreham By Sea West Sussex BN43 5NW |
Director Name | David Ernest Palmer |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 1995) |
Role | Chartered Engineer |
Correspondence Address | Nordwic Woodlands Road Bickley Kent BR1 2AR |
Secretary Name | Mr William Gregor Desson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torridon Linersh Wood Bramley Guildford Surrey GU5 0EF |
Director Name | Mr Robin Bretten Fox |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Church Street Little Shelford Cambridge Cambridgeshire CB2 5HG |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Registered Address | St Anne House 20 26 Wellesley Road Croydon Surrey CR9 2UL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2001 | Dissolved (1 page) |
---|---|
11 April 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2000 | Appointment of a voluntary liquidator (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Declaration of solvency (3 pages) |
15 December 2000 | Director resigned (1 page) |
14 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 April 2000 | Return made up to 06/04/00; no change of members (6 pages) |
29 July 1999 | New director appointed (2 pages) |
2 June 1999 | Accounts made up to 31 December 1998 (10 pages) |
18 May 1999 | Resolutions
|
4 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
12 May 1998 | Accounts made up to 31 December 1997 (13 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 June 1997 | Accounts made up to 31 December 1996 (14 pages) |
30 April 1997 | Return made up to 06/04/97; no change of members (5 pages) |
7 July 1996 | Accounts made up to 31 December 1995 (16 pages) |
23 April 1996 | Return made up to 06/04/96; full list of members (8 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1995 | Auditor's resignation (2 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | New director appointed (4 pages) |
16 August 1995 | Director resigned (4 pages) |
30 June 1995 | Accounts made up to 31 December 1994 (13 pages) |
30 April 1995 | Accounts made up to 31 March 1994 (12 pages) |
6 April 1995 | Return made up to 06/04/95; full list of members (14 pages) |
20 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |