London
SW7 2SE
Director Name | Mr William Robert Devoto |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Arlington Management Services 25 New Bond Street London W1Y 9HD |
Director Name | Jonathan Burnett Stevenson Sams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Church End Great Canfield Dunmow Essex CM6 1JT |
Director Name | Mr Frank Horatio Tett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Accountant |
Correspondence Address | 66 Sandy Lane Cheam Sutton Surrey SM2 7EN |
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7AY |
Registered Address | PO Box 698, 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,989 |
Gross Profit | -£9,424 |
Net Worth | £404,271 |
Current Liabilities | £3,942 |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 July 2001 | Dissolved (1 page) |
---|---|
23 April 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Liquidators statement of receipts and payments (5 pages) |
6 August 1997 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Liquidators statement of receipts and payments (5 pages) |
8 August 1996 | Liquidators statement of receipts and payments (5 pages) |
4 March 1996 | Liquidators statement of receipts and payments (5 pages) |
23 August 1995 | Liquidators statement of receipts and payments (10 pages) |
4 April 1995 | Liquidators statement of receipts and payments (10 pages) |
4 April 1995 | Liquidators statement of receipts and payments (10 pages) |