London
N8 8RL
Director Name | James Richard John Davy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1995(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 92 Saint Anns Hill London SW18 2RP |
Secretary Name | Mr Robert James Harding Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1996(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Whitley Road London N17 6RJ |
Director Name | Jeremy Durrant Croft |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 January 1993) |
Role | Joint Managing Director |
Correspondence Address | 13 Whitworth Street Greenwich London SE10 9EN |
Director Name | John Sydney Victor Davy |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 1993) |
Role | Free Vintner |
Country of Residence | England |
Correspondence Address | Broadmead Broadmead Road Cartbridge Send Surrey GU23 7AD |
Director Name | Roger Granville Fox |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 July 1999) |
Role | Finance Director |
Correspondence Address | 25 Woodwaye Oxhey Watford Hertfordshire WD1 4NN |
Director Name | Leslie Roy Miller |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 1993) |
Role | Consultant |
Correspondence Address | 17 Coniston Avenue Barking Essex IG11 7RD |
Director Name | Kenneth Roy Stone |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 10 Burntwood Avenue Emerson Park Hornchurch Essex RM11 3JB |
Director Name | William Kitchener Winter |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 1993) |
Role | Consultant |
Correspondence Address | 132 Epsom Road Sutton Surrey SM3 9ES |
Secretary Name | Kenneth Sidney Paramor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | 2 Norton Court Cottages Warmlake Road Chart Sutton Maidstone Kent ME17 3RR |
Director Name | Tom James Hood |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Princes Building Clifton Bristol Avon BS8 4LB |
Registered Address | 59/63 Bermondsey Street London SE1 3XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£68,988 |
Current Liabilities | £68,988 |
Latest Accounts | 1 April 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2002 | Application for striking-off (1 page) |
30 January 2002 | Restoration by order of the court (2 pages) |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2001 | Accounts for a small company made up to 1 April 2000 (4 pages) |
22 November 2000 | Application for striking-off (1 page) |
13 January 2000 | Accounts for a small company made up to 27 March 1999 (4 pages) |
7 December 1999 | Return made up to 02/10/99; full list of members
|
18 August 1999 | Director resigned (1 page) |
8 December 1998 | Return made up to 02/10/98; no change of members
|
23 October 1998 | Accounts for a small company made up to 28 March 1998 (4 pages) |
10 December 1997 | Accounts for a small company made up to 29 March 1997 (5 pages) |
5 November 1997 | Return made up to 02/10/97; no change of members
|
20 December 1996 | Accounts for a small company made up to 30 March 1996 (6 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
7 November 1996 | Return made up to 02/10/96; full list of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 1 April 1995 (6 pages) |
1 November 1995 | Return made up to 02/10/95; full list of members
|
12 June 1995 | New director appointed (2 pages) |