1 Lambeth Palace Road
London
EC2N 4AE
Secretary Name | Barbican Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 1996(14 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months |
Correspondence Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
Director Name | Mr Geoffrey Grant Fulton Barnett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1995) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 2 Mill Hill Road London SW13 0HR |
Director Name | Jeffrey Leonard Bolton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 1996) |
Role | Chartered Secretary |
Correspondence Address | 38 Castleford Avenue New Eltham London SE9 2AL |
Secretary Name | Jeffrey Leonard Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 38 Castleford Avenue New Eltham London SE9 2AL |
Director Name | Roy Douglas Trevor Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 52 Baas Lane Broxbourne Hertfordshire EN10 7EL |
Director Name | James Roger Peers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 1996) |
Role | Merchant Banker |
Correspondence Address | 42 Flanchford Road London W12 9ND |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 August 2000 | Dissolved (1 page) |
---|---|
17 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Declaration of solvency (3 pages) |
12 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 August 1997 | Full accounts made up to 31 December 1995 (7 pages) |
29 September 1996 | Registered office changed on 29/09/96 from: 8 bishopsgate london EC2N 4BQ (1 page) |
27 September 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
12 June 1996 | New director appointed (2 pages) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
22 March 1996 | Return made up to 28/02/96; no change of members (7 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
29 March 1995 | Return made up to 28/02/95; no change of members (8 pages) |