Stanmore
Middlesex
HA7 3BY
Director Name | Neil Parsons |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1995(15 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Solicitor |
Correspondence Address | 12 The Warren Carshalton Surrey SM5 4EH |
Secretary Name | Mr Robert James Fallowfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1995(15 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Chingford Avenue Chingford London E4 6RJ |
Director Name | Mr Ian Donald Winton Robertson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 May 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Gate 17 Ashley Park Road Walton On Thames Surrey KT12 1JN |
Secretary Name | Sarah Isabel Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(12 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 9 Hobury Street Chelsea London SW10 0JB |
Secretary Name | Neil Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 12 The Warren Carshalton Surrey SM5 4EH |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard California Lane Bushey Heath Hertfordshire WD23 1ES |
Director Name | Gerald Maurice Ronson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carrington Chase 54 Winnington Road London N2 0TY |
Director Name | Heron Dormant Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 1995) |
Correspondence Address | Heron House 19 Marylebone Road London NW1 5JL |
Director Name | Heron Nominee Shareholdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 1993) |
Correspondence Address | Heron House 19 Marylebone Road London NW1 5JL |
Registered Address | 11-15 Willain Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 1996 | Dissolved (1 page) |
---|---|
11 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: heron house 19 marylebone road london NW1 5JL (1 page) |
3 August 1995 | Appointment of a voluntary liquidator (2 pages) |
3 August 1995 | Declaration of solvency (6 pages) |
3 August 1995 | Resolutions
|
25 July 1995 | Return made up to 03/07/95; no change of members (14 pages) |
24 July 1995 | New secretary appointed;director resigned (4 pages) |
24 July 1995 | Secretary resigned (4 pages) |
24 July 1995 | Director resigned;new director appointed (4 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |