London
N5 1TR
Director Name | Christopher Fairclough Kearsley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1991(9 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Computer Services |
Correspondence Address | 2 Collingham Gardens London SW5 0HW |
Director Name | Mr John Lewis Forsyth Allan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | The Steppes West Stafford Dorchester Dorset DT2 8AH |
Director Name | Jacqueline Joan Jenkins |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 2 54 Eardley Crescent London SW5 9JZ |
Secretary Name | Christopher David Gittins |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Court House Painswick Stroud Gloucestershire GL6 6QE Wales |
Director Name | Jane Melanie Ripley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(13 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Sales & Marketing Director |
Correspondence Address | 13 Dunheved Close Thornton Heath Surrey CR7 6AQ |
Director Name | David Ellis |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1995(13 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | The Old Playhouse Warninglid Haywards Heath West Sussex RH17 5SP |
Director Name | Ian Peter Markham Phillips |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1995(13 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 18 Campion Road Putney London SW15 6NW |
Director Name | Mr Hugh Michael Fawcett Ealand |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | Witheridge Hill Cottage Witheridge Hill Highmoor Nettlebed Oxfordshire RG9 5PF |
Director Name | Mr Richard John Stroud |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 1994) |
Role | Marketing Consultant |
Correspondence Address | 8 Strutton Court London SW1P 2HH |
Registered Address | Martin House 26-30 Old Church Street Chelsea London SW3 5BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 January 1999 | Dissolved (1 page) |
---|---|
5 October 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 May 1998 | Liquidators statement of receipts and payments (5 pages) |
23 April 1997 | Statement of affairs (8 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Appointment of a voluntary liquidator (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: lodge farm house chavenage tetbury glos GL8 8XW (1 page) |
21 May 1996 | Amended full accounts made up to 28 February 1995 (16 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (15 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Return made up to 08/11/95; full list of members (8 pages) |
23 November 1995 | Director resigned;new director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |