London
SE14 5TR
Director Name | Dennis Martin King |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 May 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Ridgeway South Croydon Surrey CR2 0LG |
Director Name | Mr Terence David Price |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 May 2009) |
Role | Director Of Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | 32 Manor Road East Molesey Surrey KT8 9JX |
Director Name | Anne Marie Foster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 November 1996) |
Role | Operations Manager Nhs |
Correspondence Address | 5c Porchester Square London W2 6AL |
Director Name | Rashmi Varma |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1989(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 October 1998) |
Role | Training |
Correspondence Address | 88 Austin Road Hayes Middlesex UB3 3DL |
Director Name | John Michael Taylor |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 March 1999) |
Role | Retired Work Government Officer |
Correspondence Address | 68 Lower Downs Road Wimbledon London SW20 8QQ |
Secretary Name | Angela Matilda Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 58a Eaglesfield Road Shooters Hill London SE18 3BU |
Director Name | Beverley Walters |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 March 1999) |
Role | Principal |
Correspondence Address | Morley College 61 Westminster Bridge Road London SE1 7HT |
Director Name | Geraldine McGuiness |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 October 1998) |
Role | Human Resources Officer |
Correspondence Address | 8 Stillness Road Honor Oak Park London SE23 1NQ |
Secretary Name | Alan Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | 9a Blurton Road London E5 0NL |
Director Name | Kenneth Osei Afriuie |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 October 1998) |
Role | Advise Worker |
Correspondence Address | 1 Gloucester Drive Finsbury Park London N4 2LE |
Director Name | Mr Dennis Parker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 1999) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gander Green Lane Cheam Surrey SM1 2EG |
Director Name | Sanjiv Verma |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 October 1998) |
Role | Local Government Finance |
Correspondence Address | 109 Bath Road Hounslow Middlesex TW3 3BT |
Director Name | Anthony Foster |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 1996) |
Role | Local Government Officer |
Correspondence Address | 5e Porchester Square London W2 6AL |
Director Name | Sabba Siddiqui |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 28 Cavendish Road Colliers Wood London SW19 2EU |
Secretary Name | Mr Stephen Bawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(15 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Waddington Way Upper Norwood London SE19 3UH |
Secretary Name | Michael Kaiser Wilkins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 1996(15 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 12 Sandringham Gardens Crouch End London N8 9BU |
Director Name | Mrs Penelope Sutton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 1998) |
Role | Accountant |
Correspondence Address | 21 Roupell Street London SE1 8SP |
Director Name | Steve Joyce |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 1998) |
Role | Director Of A Housing Assoc |
Correspondence Address | 9 Gordon Road Hounslow TW3 1XP |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(17 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 27 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Albert Chapman |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 2002) |
Role | Retired |
Correspondence Address | Heathcote 1 The Hawthorns Pinchbeck Spalding Lincolnshire PE11 3QP |
Director Name | Anthony David Phillips |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 2004) |
Role | Retired |
Correspondence Address | The Old Chapel Church Street, Meysey Hampton Cirencester Gloucestershire GL7 5JX Wales |
Director Name | Erica Howard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 September 2006) |
Role | Tax Advisor |
Correspondence Address | 28 Ufford Street London SE1 8QD |
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £419 |
Net Worth | £6,606 |
Cash | £14,009 |
Current Liabilities | £7,403 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2009 | Application for striking-off (2 pages) |
20 November 2008 | Accounts made up to 31 March 2008 (8 pages) |
28 February 2008 | Annual return made up to 10/01/08 (2 pages) |
1 November 2007 | Accounts made up to 31 March 2007 (8 pages) |
5 March 2007 | Location of register of members (1 page) |
5 March 2007 | Annual return made up to 10/01/07 (2 pages) |
5 March 2007 | Location of debenture register (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: atlantic house 3RD floor 1-3 rockley road london W14 0DJ (1 page) |
20 October 2006 | Accounts made up to 31 March 2006 (8 pages) |
2 March 2006 | Annual return made up to 10/01/06 (2 pages) |
15 November 2005 | Accounts made up to 31 March 2005 (9 pages) |
14 January 2005 | Annual return made up to 10/01/05
|
26 November 2004 | Accounts made up to 31 March 2004 (9 pages) |
17 August 2004 | New director appointed (2 pages) |
30 March 2004 | Accounts made up to 31 March 2003 (9 pages) |
26 March 2004 | Annual return made up to 10/01/04 (4 pages) |
6 February 2003 | Annual return made up to 10/01/03
|
22 November 2002 | Accounts made up to 31 March 2002 (9 pages) |
14 January 2002 | Annual return made up to 10/01/02 (4 pages) |
12 October 2001 | Accounts made up to 31 March 2001 (9 pages) |
22 January 2001 | Annual return made up to 10/01/01 (4 pages) |
13 October 2000 | Accounts made up to 31 March 2000 (9 pages) |
9 May 2000 | Accounts made up to 31 March 1999 (11 pages) |
25 February 2000 | Annual return made up to 10/01/00 (4 pages) |
14 June 1999 | Auditor's resignation (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 5 trinity street london SE1 1DB (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Annual return made up to 10/01/99
|
8 October 1998 | Accounts made up to 31 March 1998 (14 pages) |
1 May 1998 | Accounts made up to 31 March 1997 (15 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Annual return made up to 10/01/98 (8 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
21 March 1997 | Annual return made up to 10/01/97
|
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Accounts made up to 31 March 1996 (12 pages) |
4 February 1996 | Annual return made up to 10/01/96
|
19 September 1995 | Accounts made up to 31 March 1995 (12 pages) |