Ealing
London
W5 3JU
Director Name | Anne Lean Wah Chung |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(12 years, 12 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Oil Company Executive |
Correspondence Address | 12 Anthony Road Greenford Middlesex UB6 8HE |
Director Name | Deirdre Mary Alison Watson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(14 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | CS |
Correspondence Address | 10 Elgar Avenue Ealing London W5 3JU |
Director Name | Mr Graham Bryant |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 1992) |
Role | Oil Company Executive |
Correspondence Address | 52 Westmoreland Road Barnes London SW13 9RY |
Director Name | Vincent Mark Hanafin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1993) |
Role | Oil Company Executive |
Correspondence Address | 5 Anchor Brewhouse Shad Thames London Se1 |
Director Name | Mr Stella Mary Earnshaw |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 February 1993) |
Role | Oil Company Executive |
Correspondence Address | Cherry Hurst Cottage Cherry Lane Bolney West Sussex RH17 5PR |
Director Name | Mr Alasdair MacDougal Mackintosh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 September 1993) |
Role | Oil Company Executive |
Correspondence Address | 2c Sandycombe Road Twickenham Middlesex TW1 2LX |
Director Name | Mr Lourens Daniel John Erasmus |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 February 1993(12 years after company formation) |
Appointment Duration | 12 months (resigned 01 February 1994) |
Role | Finance Director |
Correspondence Address | 35a Palace Gardens Terrace Kensington London W8 4SB |
Director Name | David Aylmer Ritchie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 May 1993(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1995) |
Role | Oil Company Executive |
Correspondence Address | 155 Sheen Lane East Sheen London SW14 8NA |
Director Name | Francoise Mireille Helene Bonge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 1995(14 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 1995) |
Role | Oil Company Executive |
Correspondence Address | 22a Broom Water West Teddington Middlesex TW11 9QH |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 1998 | Dissolved (1 page) |
---|---|
10 December 1997 | Registered office changed on 10/12/97 from: 3 savoy place london WC2R 0DX (1 page) |
8 December 1997 | Ex res re. Powers of liquidator (1 page) |
8 December 1997 | Appointment of a voluntary liquidator (1 page) |
8 December 1997 | Declaration of solvency (3 pages) |
8 December 1997 | Resolutions
|
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
5 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
2 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
9 November 1995 | Director resigned;new director appointed (6 pages) |
25 September 1995 | Director resigned;new director appointed (4 pages) |
5 June 1995 | Return made up to 30/05/95; full list of members (10 pages) |