Richmond
Surrey
TW9 1AP
Secretary Name | Mark Pope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1994(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 October 2001) |
Role | Secretary |
Correspondence Address | 1 The Grotto Ware Hertfordshire SG12 9JH |
Director Name | Mr James William Petit |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1997(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 October 2001) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 71 Wandworth Common Westside London SW18 2ED |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(13 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Brian Geoffrey McCombie |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(13 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Stonecroft 22 Summer Gardens Camberley Surrey GU15 1ED |
Secretary Name | Raymond Charles Nlamey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(13 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Director Name | Mr Peter Frederick Richards |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 March 1994) |
Role | Commercial Property Surveyor |
Country of Residence | England |
Correspondence Address | 23 Marlyns Drive Guildford Surrey GU4 7LT |
Secretary Name | Roger Geofrey Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 March 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Broom Acres Fleet Hampshire GU52 7UU |
Director Name | Mr Richard John Cundall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 1997) |
Role | Property Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Maryvale Mill Street Ludlow Shropshire SY8 1GH Wales |
Secretary Name | Miss Jane Carol Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 May 1994) |
Role | Secretary |
Correspondence Address | 1 Queens Walk Harrow Middlesex HA1 1XR |
Registered Address | One Appold Street London EC2A 2UU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 25 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 March |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2001 | Application for striking-off (1 page) |
12 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
7 July 2000 | Full accounts made up to 25 March 2000 (11 pages) |
6 June 2000 | Full accounts made up to 25 March 1999 (7 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page) |
1 March 2000 | Resolutions
|
1 March 2000 | Memorandum and Articles of Association (7 pages) |
11 February 2000 | Director's particulars changed (1 page) |
1 December 1999 | Memorandum and Articles of Association (8 pages) |
1 December 1999 | Resolutions
|
16 February 1999 | Return made up to 08/02/99; full list of members (8 pages) |
7 October 1998 | Full accounts made up to 25 March 1998 (6 pages) |
19 February 1998 | Return made up to 08/02/98; full list of members
|
27 June 1997 | Full accounts made up to 25 March 1997 (6 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
7 November 1996 | Full accounts made up to 25 March 1996 (6 pages) |
4 March 1996 | Return made up to 08/02/96; full list of members (8 pages) |
10 January 1996 | Full accounts made up to 25 March 1995 (6 pages) |
17 May 1995 | Return made up to 08/02/95; no change of members
|