London
W2 4ES
Director Name | Philip Owen Williams |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 December 2002) |
Role | Marketing |
Correspondence Address | 5 Pumping Station Road Chiswick London W4 2SN |
Secretary Name | Michael George Turner Cain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 December 2002) |
Role | Administrator |
Correspondence Address | 5 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2BA |
Director Name | Mrs Sandra Ann Squires |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Highfield House 7 Linthurst Road Blackwell Bromsgrove Worcestershire B60 1QG |
Director Name | Mr Jeffery Martin Adams |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 October 2000) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lindisfarne Drive Kenilworth Warwickshire CV8 2PQ |
Director Name | Bernard William Thomas |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 October 2000) |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | 3 Princess House 42 Farquhar Road Edgbaston Birmingham West Midlands B15 3RE |
Director Name | Mr Michael Robert Taylor |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 3 Beverley Close Balsall Common Coventry West Midlands CV7 7GA |
Director Name | John Alan Smith |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Oxstalls Farm Salters Lane Redditch Worcs B97 6QD |
Director Name | Mr Ian Martin Smith |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Sandy Lane Codsoll Staffs WV8 1EJ |
Director Name | Edward Rodgers |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 April 1999) |
Role | Bookmaker |
Correspondence Address | 48 Norman Avenue Harborne Birmingham West Midlands B32 2EY |
Director Name | Mr Henry Howard Prichard |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 December 1998) |
Role | Director-Building Consultants |
Correspondence Address | 10 Jacobean Lane Knowle Solihull West Midlands B93 9LP |
Director Name | Anita Porter |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 October 2000) |
Role | Journalist |
Correspondence Address | Roma Rivendell Gardens Tettenhall Wolverhampton WV5 8SY |
Director Name | Kenneth Benjamin Parnell |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 54 Somerset Road Edgbaston Birmingham West Midlands B15 2PD |
Director Name | Mr Simom Philip Livingstone |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 April 1999) |
Role | Photographer |
Correspondence Address | Committee Variety Club Of Great Brit 41-43 Commerc Birmingham West Midlands B1 1RS |
Director Name | Mr Richard John Charles Graves |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 April 1999) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Milverton 227 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Anthony John Graddon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 October 2000) |
Role | Sales Director |
Correspondence Address | 15 Arden Meads Hockley Heath Solihull West Midlands B94 6QN |
Director Name | Mr Daniel Joseph Givens |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | 126 Starbold Crescent Knowle Solihull West Midlands B93 9LA |
Director Name | Mr David John Duckham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 October 2000) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Braggington House Braggington Stratford Upon Avon Warwickshire CV37 8BB |
Director Name | Mr Christopher Flewitt Carney-Smith |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 October 2000) |
Role | Solicitor & Publisher (Co Dir) |
Correspondence Address | 21 Caroline Street Birmingham West Midlands B3 1UE |
Secretary Name | Mr Michael Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 3 Beverley Close Balsall Common Coventry West Midlands CV7 7GA |
Director Name | Simon Mason Wall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 1999) |
Role | Stockbroker |
Correspondence Address | 4 Austen Place Edgbaston Birmingham West Midlands B15 1NJ |
Director Name | Simon Paul Foley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2000) |
Role | Senior Consultant Financial Se |
Correspondence Address | Lilac Cottage 119a Walsall Road Lichfield Staffordshire WS13 8AD |
Registered Address | 15 Pratt Mews Camden London NW1 0AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £59,229 |
Cash | £62,233 |
Current Liabilities | £3,004 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2002 | Application for striking-off (1 page) |
20 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
28 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
19 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: tameway tower po box 30 bridge street walsall WS1 1QX (1 page) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
31 January 2000 | Return made up to 30/04/99; full list of members
|
29 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
7 July 1998 | Return made up to 30/04/98; no change of members
|
13 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
7 May 1997 | Return made up to 30/04/97; full list of members
|
19 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
4 August 1996 | Return made up to 30/04/96; full list of members (12 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: britannia house 50 great charles street queensway birmingham B3 2LP (1 page) |
25 July 1995 | Return made up to 30/04/95; no change of members (10 pages) |