Burstead Close
Cobham
Surrey
KT11 2NL
Director Name | David John Dowsing Pullen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Solicitor |
Correspondence Address | Bray House Burstead Close Cobham Surrey KT11 2NL |
Director Name | Masahiro Otsuka |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 29 March 1996(13 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | Berger House 36/38 Berkeley Square London W1X 5DA |
Director Name | Katsuhiro Kamigori |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 26 June 1996(13 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 18 Parkwood 22 St Edmunds Terrace London NW8 7QQ |
Director Name | Edmund Stephen John Obrien |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 04 December 1992) |
Role | Commercial Director |
Correspondence Address | 38 Elmwood Road London W4 3DZ |
Director Name | John Michael Salmon |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 1994) |
Role | Advertising Executive |
Correspondence Address | 15 Belsize Lane London Nw3 |
Director Name | Simon Richard Ellse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(10 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 27 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Acorns Steels Lane Oxshott Surrey KT22 0RF |
Director Name | Megumi Niimura |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 January 1994(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 1995) |
Role | Advertising Executive |
Correspondence Address | 82 Eyre Court Finchley Road London Nw8 |
Director Name | Maurice Joseph O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(11 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 64 Griffiths Road Wimbledon London SW19 1ST |
Director Name | Christopher Thomas Adams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Flat 72f Marquess Road Islington London N1 2PX |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 1997 | Dissolved (1 page) |
---|---|
1 April 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 August 1996 | Registered office changed on 18/08/96 from: 33/34 soho square london W1V 6DP (1 page) |
14 August 1996 | Appointment of a voluntary liquidator (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Declaration of solvency (2 pages) |
31 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
3 July 1996 | New director appointed (4 pages) |
28 June 1996 | Ad 30/05/96--------- £ si 9788218@1=9788218 £ ic 240000/10028218 (2 pages) |
24 June 1996 | £ nc 242500/10028218 30/05/96 (1 page) |
24 June 1996 | Resolutions
|
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (5 pages) |
24 November 1995 | Director resigned;new director appointed (6 pages) |
24 November 1995 | Return made up to 31/10/95; full list of members (16 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 September 1995 | Director resigned (4 pages) |