London
SE21 8HE
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(14 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Herbert Road London N11 2QN |
Director Name | Mr Peter Michael Beckwith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(10 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Director Name | Graham Bowes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | Wavertree 20 St Peters Road St. Margarets, Twickenham Middlesex TW1 1QX |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Director Name | Mr David George Patrick Walsh |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | Manor Farm Little Cheverell Devizes Wiltshire SN10 4JP |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Director Name | Mr Geoffrey Nigel Tipping |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Nursery Manningford Abbots Pewsey Wiltshire SN9 5PB |
Director Name | Mr Martin Trevor Digby Palmer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 October 1993) |
Role | Chartered Secretary |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Secretary Name | Roderic Harry Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(11 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Director Name | Roderic Harry Woolley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 17 February 1994) |
Role | Chartered Accountant |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Director Name | Mr Nicholas John Philip Sheehan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | Upperfold Hewshott Lane Liphook Hampshire GU30 7SU |
Director Name | Alan Norman Artus |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | 10 Cambridge Road London SW11 4RS |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 1997) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(13 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(15 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 22 May 1998) |
Role | Development Executive |
Correspondence Address | 3 The Redwoods Bolton Avenue Windsor Berkshire SL4 3TA |
Registered Address | 243 Knightsbridge London SW7 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,648 |
Gross Profit | -£3,580 |
Net Worth | £83,320 |
Current Liabilities | £6,253 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 April 2002 | Dissolved (1 page) |
---|---|
14 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | C/O re change of liq (11 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (6 pages) |
21 August 2000 | Appointment of a voluntary liquidator (2 pages) |
21 August 2000 | O/C liq ipo (7 pages) |
11 November 1999 | Declaration of solvency (3 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Appointment of a voluntary liquidator (1 page) |
11 November 1999 | Ex/res 29/10/99 liq's authority (1 page) |
5 August 1999 | Return made up to 30/07/99; full list of members (10 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 August 1998 | Return made up to 30/07/98; full list of members (9 pages) |
28 May 1998 | Director resigned (1 page) |
31 October 1997 | New director appointed (4 pages) |
31 October 1997 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 September 1997 | Secretary's particulars changed (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1997 | Return made up to 30/07/97; full list of members (17 pages) |
2 February 1997 | Memorandum and Articles of Association (5 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New secretary appointed (1 page) |
11 September 1996 | Return made up to 30/07/96; full list of members (29 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Director resigned (7 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 August 1995 | Return made up to 30/07/95; full list of members (24 pages) |