Oakwood
Derby
Derbyshire
DE21 2UF
Director Name | Peter Jonathan Shortt |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Investment Manager |
Correspondence Address | 21 Linkway Raynes Park London SW20 9AT |
Director Name | Mr Mark Steven Wignall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 85 Heythorp Street London SW18 5BT |
Director Name | Darryl Wong |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Certified Accountant |
Correspondence Address | 51 Kenilworth Court London SW15 1EN |
Secretary Name | Paul Stephen Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Bennetts Avenue West Kingsdown Sevenoaks Kent TN15 6AT |
Registered Address | St Andrew's House 20 St Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 October 2000 | Dissolved (1 page) |
---|---|
28 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2000 | Liquidators statement of receipts and payments (6 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
3 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | O/C liq ipo (6 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Certificate of specific penalty (2 pages) |
12 May 1998 | Certificate of specific penalty (2 pages) |
24 February 1998 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
25 February 1997 | Liquidators statement of receipts and payments (5 pages) |
13 September 1996 | Liquidators statement of receipts and payments (5 pages) |
18 March 1996 | Liquidators statement of receipts and payments (5 pages) |
31 August 1995 | Liquidators statement of receipts and payments (10 pages) |
23 March 1995 | Liquidators statement of receipts and payments (10 pages) |
23 March 1995 | Liquidators statement of receipts and payments (10 pages) |