London
W5 2SF
Secretary Name | Jean Philippe Riehl |
---|---|
Nationality | French |
Status | Closed |
Appointed | 29 February 2000(17 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 16 January 2001) |
Role | Dep Managing Director |
Correspondence Address | 6 Rue Beffroy F-92200 Neuilly Sur Seine France |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Cottage Oxted Place Broadham Green Oxted Surrey RH8 9PF |
Director Name | Malcolm Vickers Murray |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 85 Medfield Street Roehampton London SW15 4JY |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | Alan Paul Robinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 32 Burleigh Park Cobham Surrey KT11 2DU |
Director Name | Mr David George Stuart Waterstone |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prior Park Buildings Prior Park Road Bath BA2 4NP |
Director Name | Ian Anthony Sexton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Flat 4 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Secretary Name | Diana France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Registered Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 June 2000 | Application for striking-off (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page) |
3 September 1999 | Return made up to 02/08/99; full list of members (6 pages) |
21 June 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
19 August 1998 | Return made up to 02/08/98; no change of members (5 pages) |
18 April 1998 | Location of register of members (1 page) |
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
7 August 1997 | Return made up to 02/08/97; no change of members
|
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
17 August 1995 | Return made up to 02/08/95; no change of members
|
25 July 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (4 pages) |