London
N11 2QN
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1994(13 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Secretary Name | Nigel Howard Pope |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1994(13 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Braxted Park London SW16 3AU |
Director Name | Mr Peter Michael Beckwith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Director Name | Andrew Richard Blackburn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(11 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1993) |
Role | Chartered Engineer |
Correspondence Address | Darman Oast Pikefish Lane Fowle Hall Paddock Wood Kent TN12 6PW |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(11 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Director Name | Mr Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 May 1994) |
Role | Development Executive |
Correspondence Address | 47 Balmoral Gardens Windsor Berkshire SL4 3SG |
Secretary Name | Roderic Harry Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(12 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
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 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 1997 | Dissolved (1 page) |
---|---|
19 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
21 February 1997 | Liquidators statement of receipts and payments (5 pages) |
10 September 1996 | Liquidators statement of receipts and payments (5 pages) |
21 August 1995 | Appointment of a voluntary liquidator (2 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Powers of liq (2 pages) |
21 August 1995 | Declaration of solvency (6 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 July 1995 | £ nc 100/555384 07/07/95 (1 page) |
17 July 1995 | Resolutions
|
17 July 1995 | Ad 07/07/95--------- £ si 555284@1=555284 £ ic 100/555384 (4 pages) |