Teddington
Middlesex
TW11 0BT
Director Name | Mr Michael Frank Horner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1996(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Bunyan Close Tring Hertfordshire HP23 5PS |
Secretary Name | Mr Michael Frank Horner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1996(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Bunyan Close Tring Hertfordshire HP23 5PS |
Director Name | Mr Stuart Charles Crichton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(18 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 May 2002) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Road Richmond Surrey TW10 6JW |
Director Name | Gerald Montague Beale |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 27 Cheyne Court London SW3 5TR |
Director Name | Donald Brooks |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Deputy Secretary R I B A |
Correspondence Address | 10 Lodge Gardens Alverstoke Gosport Hampshire PO12 3PY |
Director Name | Mr Anthony Michael Ferrary |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 1992) |
Role | Sales Director |
Correspondence Address | 59 Ingrebourne Gardens Upminster Essex RM14 1BN |
Director Name | Mr Godfrey Golzen |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1993) |
Role | Publisher |
Correspondence Address | 47 Deodar Road London SW15 2NU |
Director Name | Gordon Graham |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 1992) |
Role | Chartered Architect |
Correspondence Address | The Reform Club 104 Pall Mall London Sw1 |
Director Name | Clive Labovitch |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 1994) |
Role | Publisher |
Correspondence Address | Flat 3 26 Belsize Park London NW3 4DU |
Director Name | Mr Richard John Sutcliffee Wilcock |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 1993) |
Role | Editor |
Correspondence Address | 15 Dollis Park London N3 1HJ |
Director Name | Mr Michael Francis Woods |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 1993) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cambridge Road London SW20 0PX |
Secretary Name | Gerald Montague Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 27 Cheyne Court London SW3 5TR |
Director Name | John Derek Topham |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1997) |
Role | Accountant |
Correspondence Address | 62 Catesby Green Luton Bedfordshire LU3 4DR |
Director Name | Mr Ronald Anthony Allott |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 February 1999) |
Role | Chartered Architect |
Correspondence Address | 41 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HT |
Registered Address | 4th Floor 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £78,568 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2001 | Application for striking-off (2 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
17 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
16 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 June 1999 | Return made up to 08/05/99; full list of members (9 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 39 moreland street london EC1V 8BB (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
21 May 1998 | Return made up to 08/05/98; no change of members
|
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 66 portland place london W1N 4AD (1 page) |
7 July 1997 | Director resigned (1 page) |
19 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 June 1996 | Return made up to 08/05/96; full list of members
|
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 June 1995 | Return made up to 08/05/95; no change of members
|
28 April 1995 | Resolutions
|