London
NW8 0PT
Director Name | Mr Charles Keble Macfarlane |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 05 May 2009) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Belleville Road London SW11 6QT |
Director Name | Dr Anthony Dawson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 November 1992) |
Role | Doctor Of Medicine |
Correspondence Address | 149 Harley Street London W1N 2DE |
Director Name | Mr Francis Layton Perkins |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 1994) |
Role | Company Director |
Correspondence Address | 34 Sloane Court West London SW3 4TB |
Director Name | Mr David Richard Michael Curling |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1993) |
Role | Company Director And Consultant |
Correspondence Address | The Rosary Coleshill Amersham Bucks HP7 0LB |
Director Name | Mr Richard England Liddiard |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | Oxford Lodge 52 Parkside London SW19 5NE |
Secretary Name | Alfred Victor Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 1 Brookdale Close Upminster Essex RM14 2LU |
Director Name | Prof Christopher John Dickinson |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 02 December 1994(14 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 January 2007) |
Role | Physician |
Correspondence Address | Griffin Cottage 57 Belsize Lane London NW3 5AU |
Director Name | Prof Robert James Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(14 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 August 1995) |
Role | Physician |
Country of Residence | England |
Correspondence Address | 96 Vanbrugh Park Blackheath London SE3 7AL |
Director Name | John Peter Hargrove |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 March 2008) |
Role | Solicitor |
Correspondence Address | Barn Lea Lime Grove West Clandon Surrey GU4 7UT |
Director Name | Dr Ian Kelsey Fry |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 March 2006) |
Role | Doctor Of Medicine |
Correspondence Address | 48 Chislehurst Road Bromley Kent BR7 5LE |
Director Name | Brian Kenneth Peppiatt |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | Pitcombe Littlebredy Dorchester Dorset DT2 9HG |
Director Name | Sir Robin Brook |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | Ralph Ellis 31 Acacia Road London NW8 6AS |
Director Name | Prof Lesley Howard Rees |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 March 2008) |
Role | Medical Practitioner |
Correspondence Address | 23 Church Row Hampstead London NW3 6UP |
Director Name | Mr James Oswald Robinson |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 April 2000) |
Role | Doctor Of Medicine |
Correspondence Address | Beatty House 8 Nelson Place Lymington Hampshire SO41 3RT |
Director Name | Mr Noel Bryn Smith |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2000) |
Role | Company Director |
Correspondence Address | The Southerley Barn Cockhall Lane Litlington Rouston Hertfordshire SG8 0RE |
Director Name | Mr John Adrian Watney |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 March 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mansard Cottage Shere Road West Horsley Leatherhead Surrey KT24 6EP |
Secretary Name | David Walter Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 December 2005) |
Role | Secretary |
Correspondence Address | 11 Oakwell Close Dunstable Bedfordshire LU6 2PY |
Director Name | Prof Michael John Godfrey Farthing |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(15 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 July 2000) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 16 Courthope Road London NW3 2LB |
Director Name | Prof Thomas Andrew Lister |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 March 2008) |
Role | Physician |
Correspondence Address | 8 Diamond Terrace London SE10 8QN |
Director Name | Viscount Christopher Edward Berkeley Portman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 1999) |
Role | Scientist |
Correspondence Address | Malthouse Farm Brightwalton Newbury Berkshire RG20 7BT |
Director Name | Prof Adrian John Lavington Clark |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 March 2008) |
Role | Medical Practitioner |
Correspondence Address | 6 Cedars Road Beckenham Kent BR3 4JF |
Director Name | Prof Alexander Stewart McNeish |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 March 2008) |
Role | Retired |
Correspondence Address | 128 Westfield Road Edgbaston Birmingham West Midlands B15 3JQ |
Director Name | Sir Leonard John Chalstrey |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 July 2005) |
Role | Surgeon |
Correspondence Address | Danebury 113 The Chine Grange Park London N21 2EG |
Director Name | Christopher Edward Berkeley Portman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(19 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 March 2008) |
Role | Scientist |
Correspondence Address | The Portman Office 38 Seymour Street London W1H 6DP |
Director Name | Prof Nigel Benjamin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2004) |
Role | Doctor |
Correspondence Address | Tresillian Greenway Road Chelston Torquay Devon TQ2 6JE |
Director Name | Prof David Perrett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 March 2008) |
Role | Science |
Country of Residence | England |
Correspondence Address | 33 St Margarets Road Brockley London SE4 1YL |
Director Name | Dr Christopher John Turner Bateman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2003) |
Role | Retired Direector |
Country of Residence | United Kingdom |
Correspondence Address | Waterleas Watery Lane West Ashling Chichester West Sussex PO18 9LE |
Director Name | Prof Sir Nicholas Alcwyn Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(20 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 03 March 2008) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 8 Mortlake Road Kew Richmond Surrey TW9 3JA |
Director Name | William Backhouse |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Layer Marney Wick Colchester Essex CO5 9UT |
Director Name | Suzanne Avery |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 32 Gayville Road London SW11 6JP |
Director Name | Martin Charles Roberts |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(23 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 March 2008) |
Role | Solicitor |
Correspondence Address | The Manor House Church Road, Newick Lewes East Sussex BN8 4JZ |
Secretary Name | Brigadier Nigel Maxwell Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Old Post Cottage Conford Liphook Hampshire GU30 7QJ |
Registered Address | 66 Lincoln's Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £187,231 |
Net Worth | £3,473,453 |
Cash | £794,123 |
Current Liabilities | £585,661 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2008 | Application for striking-off (1 page) |
21 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from international house 39-45 bermondsey street london SE1 3XF (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Memorandum and Articles of Association (23 pages) |
9 April 2008 | Appointment terminated director thomas lister (1 page) |
9 April 2008 | Appointment terminated director lesley rees (1 page) |
9 April 2008 | Appointment terminated director alexander mcneish (1 page) |
9 April 2008 | Appointment terminated director nicholas wright (1 page) |
9 April 2008 | Appointment terminated director martin roberts (1 page) |
9 April 2008 | Appointment terminated director christopher portman (1 page) |
9 April 2008 | Appointment terminated director adrian clark (1 page) |
9 April 2008 | Appointment terminated director david perrett (1 page) |
9 April 2008 | Appointment terminated director john hargrove (1 page) |
9 April 2008 | Appointment terminated director john watney (1 page) |
9 April 2008 | Appointment terminated director william backhouse (1 page) |
2 April 2008 | Appointment terminated secretary nigel still (1 page) |
21 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
17 December 2007 | Annual return made up to 30/11/07 (4 pages) |
19 February 2007 | Director resigned (1 page) |
16 January 2007 | Annual return made up to 30/11/06 (10 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: room 3.108 third floor dominion house 59-60 bartholomew close london EC1A 7ED (1 page) |
6 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Annual return made up to 30/11/05 (11 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
9 November 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
29 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
14 January 2005 | Annual return made up to 30/11/04
|
2 June 2004 | New director appointed (2 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director resigned (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Annual return made up to 30/11/03
|
22 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
22 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
12 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
12 December 2002 | Annual return made up to 30/11/02 (11 pages) |
30 January 2002 | New director appointed (2 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 December 2001 | Annual return made up to 30/11/01
|
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 December 2000 | Annual return made up to 30/11/00
|
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 December 1999 | Annual return made up to 30/11/99
|
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
7 December 1998 | Annual return made up to 30/11/98 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 December 1997 | Annual return made up to 30/11/97 (8 pages) |
7 May 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 December 1996 | Annual return made up to 30/11/96
|
4 December 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
25 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 December 1995 | Annual return made up to 30/11/95 (10 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: ground floor queen marys nurses home st bartholomews hospital west smithfield london EC1A 7BE (1 page) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Amending ar for 30.11.82 (6 pages) |
17 May 1995 | Amending ar for 30.11.83 (6 pages) |
17 May 1995 | Return made up to 30/11/87; amending return (6 pages) |
17 May 1995 | Amending ar for 30.11.85 (6 pages) |
17 May 1995 | Return made up to 30/11/92; amending return (6 pages) |
17 May 1995 | Return made up to 30/11/90; amending return (6 pages) |
17 May 1995 | Amending return for 31.11.86 (6 pages) |
17 May 1995 | Annual return made up to 30/11/94 (6 pages) |
17 May 1995 | Return made up to 30/11/93; amending return (6 pages) |
17 May 1995 | Return made up to 30/11/88; amending return (6 pages) |
17 May 1995 | Amending ar for 30.11.84 (6 pages) |
17 May 1995 | Return made up to 30/11/89; amending return (6 pages) |
17 May 1995 | Return made up to 30/11/91; amending return (6 pages) |
21 April 1995 | New secretary appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
22 March 1995 | Full accounts made up to 31 March 1994 (11 pages) |