London
Sw10
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1993(11 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Secretary Name | Anthony Bruce McKay |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1993(11 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | 12 Beverley Path London SW13 0AL |
Director Name | Michael Banks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1993) |
Role | Banker |
Correspondence Address | 10 Redhill Wood New Ash Green Longfield Kent DA3 8QH |
Director Name | John Raymond Gilmour |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1993) |
Role | Banker |
Correspondence Address | 38 Hamboro Gardens Leigh On Sea Essex SS9 2NR |
Director Name | David Oliver Kimberley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1993) |
Role | Accountant |
Correspondence Address | 14 Elm Park Mansions London SW10 0AN |
Director Name | Jan Eric Kvarnstrom |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 1991(9 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 1994) |
Role | Banker |
Correspondence Address | The Beeches Beech Waye Gerrards Cross Buckinghamshire SL9 8BL |
Director Name | Nicholas Gordon David Sabin |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 1995) |
Role | Banker |
Correspondence Address | 68 Deodar Road Putney London SW15 2NJ |
Secretary Name | David Oliver Kimberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 14 Elm Park Mansions London SW10 0AN |
Secretary Name | Mr William D'Urban Sunnucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Registered Address | 1 St Pauls Churchyard London EC4M 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 1996 | Dissolved (1 page) |
---|---|
19 January 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 1995 | Secretary's particulars changed (4 pages) |
16 March 1995 | Director resigned (2 pages) |