London
SW3 4BX
Secretary Name | Mr Ian Robert Lyall |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1993(13 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pagoda Avenue Richmond Surrey TW9 2HQ |
Secretary Name | Mrs Karen Ann Oates |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1997(16 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Coltsfoot Drive Weavering Maidstone Kent ME14 5FP |
Director Name | Mr Brian Arthur Harte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1998(17 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Director Name | Geoffrey Eric Stoker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1998(17 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Banker |
Correspondence Address | 3 Franklin Gate London Road Feering Colchester Essex CO5 9ET |
Director Name | Mr Anthony Davies |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 August 1998) |
Role | Banker |
Country of Residence | Wales |
Correspondence Address | 1 Laleston Court Laleston Bridgend Mid Glamorgan CF32 0HG Wales |
Director Name | Elaine Devenish |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 1993) |
Role | Banker |
Correspondence Address | 91 Westfield Road Woking Surrey GU22 9PX |
Director Name | Michael John Mulley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 1994) |
Role | Banker |
Correspondence Address | 47 Millrace Close Lisvane Cardiff South Glamorgan CF4 5UQ Wales |
Secretary Name | Mr James Christopher George Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 51 Berriedale Avenue Hove East Sussex BN3 4JG |
Director Name | William Dermot Drysdale |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(13 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 August 1998) |
Role | Banker |
Correspondence Address | Weavers Goudhurst Road Horsmonden Tonbridge Kent TN12 8AY |
Director Name | Michael Soper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(13 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 August 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Muirside Overstream Loudwater Rickmansworth Hertfordshire WD3 4LD |
Director Name | Mr Andrew James King Steward |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Furzefield West End Lane Haslemere Surrey GU27 2EN |
Registered Address | 125 London Wall London EC2Y 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2000 | Dissolved (1 page) |
---|---|
16 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Appointment of a voluntary liquidator (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Declaration of solvency (3 pages) |
27 August 1998 | Liquidators powers/authorisation (1 page) |
24 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (3 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 25/06/98; full list of members (8 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 June 1997 | Return made up to 25/06/97; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 October 1996 | Secretary resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
4 July 1996 | Return made up to 25/06/96; full list of members (8 pages) |
28 June 1995 | Return made up to 25/06/95; full list of members (8 pages) |