London
W4 2QG
Director Name | John Michael Billett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 July 2001) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | Hawthorn 16 Eliot Vale Blackheath London SE3 0UW |
Director Name | Paul Phelps |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 July 2001) |
Role | Co Director |
Correspondence Address | 70 Longshots Broomfield Chelmsford Essex CM1 5DX |
Director Name | Mr Anthony David Sullivan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 July 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Gravelye Close Lindfield Haywards Heath West Sussex RH16 2SN |
Director Name | Victor Douglas John Davies |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | 5 William Moulder Court Chesham Buckinghamshire HP5 2EX |
Secretary Name | Victor Douglas John Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 July 2001) |
Role | Market Research |
Correspondence Address | 5 William Moulder Court Chesham Buckinghamshire HP5 2EX |
Director Name | Mr Gordon Wycherley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Co Director |
Correspondence Address | Strathyre Thursley Road Elstead Godalming Surrey GU8 6EA |
Director Name | Mr Michael Brian Williams |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Co Director |
Correspondence Address | Ringwood 20 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Mr Nicholas West |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Co Director |
Correspondence Address | 150 Southampton Road London Wc1 |
Director Name | Mr Yershon Michael Larry |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 17 Grangeway Gardens Redbridge Ilford Essex IG4 5HN |
Director Name | Mr Michael James Gill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Co Director |
Correspondence Address | 11 Holbrook Lane Chislehurst Kent BR7 6PE |
Director Name | John Graham Duggan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | 29 Cator Road Sydenham London SE26 5DT |
Director Name | Mr Glenn Burton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1994) |
Role | Managing Director |
Correspondence Address | 28 Welford Place Wimbledon London SW19 5AJ |
Director Name | Jeremy Martin Buhlmann |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Co Director |
Correspondence Address | 2 Catherine Villas 72 Copse Hill Wimbledon London SW20 0AD |
Director Name | Robert Blatchford |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1997) |
Role | Co Director |
Correspondence Address | Higher Pound Farm Monkton Wyld Bridport Dorset DT6 6DD |
Secretary Name | Mark Gervase Elwes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 July 1992) |
Role | Company Director |
Correspondence Address | 34 Grand Avenue Muswell Hill London N10 3BP |
Secretary Name | John Skarratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 94 Crabtree Lane Harpenden Hertfordshire AL5 5RF |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2001 | Application for striking-off (1 page) |
5 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 163 rickmansworth high street rickmansworth hertfordshire WD3 1AY (1 page) |
31 August 2000 | Annual return made up to 12/12/99 (7 pages) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 November 1999 | Annual return made up to 12/12/98 (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 January 1998 | Annual return made up to 12/12/97
|
10 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 October 1996 | Annual return made up to 31/12/95 (8 pages) |
15 October 1996 | Secretary resigned (1 page) |
20 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 48 percy road london N12 8BU (1 page) |
24 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |