London
SE21 8HE
Director Name | Geoffrey Arthur Cooper |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1997(16 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accountant |
Correspondence Address | 17 Chamberlain Road Hanbury Park St Johns Worcester WR2 4PP |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1998(17 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kings Court Bishops Stortford Hertfordshire CM23 2AA |
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2000(19 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Herbert Road London N11 2QN |
Director Name | Mr Peter Michael Beckwith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 05 November 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Director Name | Mr Graham John Westwood |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 1994) |
Role | Accountant |
Correspondence Address | Silver Trees 32 Grove Lane Wightwick Wolverhampton West Midlands WV6 8NJ |
Director Name | James Joseph McCormack |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1997) |
Role | Barrister |
Correspondence Address | Broome House Chapel Lane Knockin Heath Oswestry Shropshire SY10 8EB Wales |
Director Name | Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Braxted Park London SW16 3AU |
Secretary Name | Mr Graham John Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | Silver Trees 32 Grove Lane Wightwick Wolverhampton West Midlands WV6 8NJ |
Director Name | Roderic Harry Woolley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | John Walter Smallwood |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 1998) |
Role | Accountant |
Correspondence Address | White Lodge 1 Stream Road Wordsley West Midlands DY8 5QU |
Secretary Name | James Joseph McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Broome House Chapel Lane Knockin Heath Oswestry Shropshire SY10 8EB Wales |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(16 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 October 1997) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Secretary Name | Geoffrey Arthur Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 2000) |
Role | Accountant |
Correspondence Address | 17 Chamberlain Road Hanbury Park St Johns Worcester WR2 4PP |
Director Name | Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(16 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 22 May 1998) |
Role | Development Executive |
Correspondence Address | 3 The Redwoods Bolton Avenue Windsor Berkshire SL4 3TA |
Director Name | Mathew Robert Acheson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 May 1998(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 2000) |
Role | Accountant |
Correspondence Address | 501 Hawkins House Dolphin Square Pimlico London SW1V 3NU |
Director Name | Dr Neil Turner |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 October 2000) |
Role | Portfolio Manager |
Correspondence Address | 17 Lower Mortlake Road Richmond Surrey TW9 2LR |
Director Name | Ciaran Osullivan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2000(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 38 Windermere Road Ealing London W5 4TD |
Registered Address | 243 Knightsbridge London SW7 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£101,535 |
Current Liabilities | £110,999 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2003 | Dissolved (1 page) |
---|---|
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Director resigned (1 page) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2001 | C/O re change of liq (11 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Appointment of a voluntary liquidator (1 page) |
6 November 2000 | Declaration of solvency (3 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Nc inc already adjusted 11/09/00 (1 page) |
13 October 2000 | Ad 11/09/00--------- £ si 4487@1=4487 £ ic 600100/604587 (2 pages) |
13 October 2000 | Ad 11/09/00--------- £ si 4487@1=4487 £ ic 604587/609074 (2 pages) |
13 October 2000 | Nc inc already adjusted 11/09/00 (1 page) |
13 October 2000 | Ad 11/09/00--------- £ si 101125@1=101125 £ ic 609074/710199 (2 pages) |
13 October 2000 | Nc inc already adjusted 11/09/00 (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
12 July 2000 | Stat de. Re:600 filed in error (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: construction house wolverhampton WV1 4HY (1 page) |
11 November 1999 | Return made up to 24/10/99; full list of members (18 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 November 1998 | Return made up to 24/10/98; no change of members (18 pages) |
10 November 1998 | New director appointed (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
3 December 1997 | Return made up to 24/10/97; no change of members (8 pages) |
31 October 1997 | New director appointed (5 pages) |
31 October 1997 | Director resigned (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 August 1997 | Secretary resigned;director resigned (1 page) |
15 August 1997 | New secretary appointed;new director appointed (3 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (7 pages) |
5 November 1996 | Return made up to 24/10/96; full list of members (9 pages) |
1 November 1996 | Auditor's resignation (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |