Finchley
London
N3 3RA
Director Name | Debra Anne Searle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1996(13 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Director Name | David Fraser Thomson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2001(18 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maylins Acre 17 Maylins Drive Sawbridgeworth Hertfordshire CM21 9HG |
Director Name | Ms Bernadette Lewis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2001(19 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 Ladysmith Road Enfield Middlesex EN1 3AA |
Director Name | Keith Pearson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(21 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Executive |
Correspondence Address | Sandstones 5 Tebbs Way Ighthan Sevenoaks Kent TN15 9BJ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2003(21 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
Director Name | Gerald David Freedman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 1999) |
Role | Company Executive |
Correspondence Address | 52 Heath Drive Potters Bar Hertfordshire EN6 1EJ |
Director Name | John Raymond Garwood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Madeira Park Tunbridge Wells Kent TN2 5SX |
Director Name | Mr Michael Robert Heath |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 1995) |
Role | Market Maker |
Correspondence Address | The Kiln House 22 Hippodrome Mews Holland Park London W11 4NN |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | April Cottage 34 Potters Lane Send Woking Surrey GU23 7AL |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Madeira Park Tunbridge Wells Kent TN2 5SX |
Director Name | Raymond William Maskell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | Applegarth Manorside Barnet Hertfordshire EN5 2LD |
Director Name | Simon Donald Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 November 1995) |
Role | Secretary |
Correspondence Address | 57 Holley Road Wellington Court London W3 7TR |
Secretary Name | Marilyn Ivy Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 August 2001) |
Role | Secretary |
Correspondence Address | 6 Garbutt Road Upminster Essex RM14 2XA |
Director Name | Philip Leonard Jolowicz |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 1996) |
Role | Solicitor |
Correspondence Address | Old Stocks Camp Road Gerrards Cross Buckinghamshire SL9 7PB |
Director Name | Carol Ann Langham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 November 1995(13 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 2000) |
Role | Secretary |
Correspondence Address | 30 Sandford Road Bromley Kent BR2 9AW |
Director Name | Anne Christine Girling |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 November 2001) |
Role | Chartered Secretary |
Correspondence Address | 5 Walden Road Hornchurch Essex RM11 2JT |
Director Name | Joseph Francis Regan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2001(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2003) |
Role | Company Executive |
Correspondence Address | 40 Townshend Road London NW8 6LE |
Secretary Name | Debra Anne Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Registered Address | Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £368,525 |
Latest Accounts | 27 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 1 more london place london SE1 2AF (1 page) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: merrill lynch financial centre 2 king edward street london EC1A 1HQ (1 page) |
23 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
26 October 2003 | Declaration of solvency (3 pages) |
26 October 2003 | Authorised liquidators res (1 page) |
26 October 2003 | Resolutions
|
26 October 2003 | Appointment of a voluntary liquidator (1 page) |
14 August 2003 | New director appointed (3 pages) |
31 July 2003 | Director resigned (1 page) |
8 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
20 February 2003 | Accounts for a dormant company made up to 27 December 2002 (7 pages) |
9 May 2002 | Accounts for a dormant company made up to 28 December 2001 (7 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page) |
23 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
24 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
24 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
21 March 2001 | Accounts for a dormant company made up to 29 December 2000 (7 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
26 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
2 February 2000 | Resolutions
|
2 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
19 July 1999 | Director resigned (1 page) |
7 April 1999 | Full accounts made up to 25 December 1998 (9 pages) |
6 March 1998 | Return made up to 28/06/97; full list of members (12 pages) |
21 January 1998 | Director resigned (1 page) |
20 January 1998 | Full accounts made up to 26 December 1997 (8 pages) |
9 April 1997 | Full accounts made up to 27 December 1996 (8 pages) |
5 December 1996 | Director resigned (1 page) |
31 July 1996 | Return made up to 28/06/96; full list of members (13 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: lloyds chambers 1 portsoken street london E1 8BT (1 page) |
13 February 1996 | Full accounts made up to 29 December 1995 (6 pages) |
27 November 1995 | New director appointed (6 pages) |
20 November 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
15 November 1995 | Director resigned (4 pages) |
27 July 1995 | Return made up to 28/06/95; full list of members (16 pages) |
5 July 1995 | Accounts for a dormant company made up to 28 April 1995 (5 pages) |
30 April 1995 | Director resigned (4 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |