Strawberry Hill
Middlesex
TW1 4PU
Director Name | Alan Brodie Henderson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Peninsula Square Winchester Hampshire SO23 8GJ |
Director Name | Dr Caroline Lesley Vaughan |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Investment Manager |
Correspondence Address | 61 Milson Road London W14 0LH |
Secretary Name | Mr Michael John Nokes |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 30 Northampton Lane Dunchurch Rugby Warwickshire CV22 6PS |
Director Name | Mr David Fordyce Buchanan |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 August 1994) |
Role | Investment Manager |
Correspondence Address | Hastings Pennymead Drive East Horsley Leatherhead Surrey KT24 5AH |
Director Name | David Gardner Roberts |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 1992) |
Role | Provost University College London |
Correspondence Address | 28 Bankfield Lane Southport Merseyside PR9 7NJ |
Director Name | John Patrick Smith |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | Hadlow Lodge Burgh Hill Etchingham East Sussex TN19 7PE |
Director Name | William R Sutherland |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 August 1994) |
Role | Consultant |
Correspondence Address | 344 View Street Mountain View California 94041 United States |
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 |
Year | 2014 |
---|---|
Net Worth | £21,993,000 |
Cash | £30,000 |
Current Liabilities | £540,000 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 February 2002 | Dissolved (1 page) |
---|---|
21 November 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 August 2001 | Liquidators statement of receipts and payments (7 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (6 pages) |
20 August 1997 | Liquidators statement of receipts and payments (6 pages) |
19 February 1997 | Liquidators statement of receipts and payments (6 pages) |
14 August 1996 | Liquidators statement of receipts and payments (6 pages) |
16 February 1996 | Liquidators statement of receipts and payments (6 pages) |
22 August 1995 | Liquidators statement of receipts and payments (10 pages) |