London
N21 2EU
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1999(15 years, 10 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 65 St Martins Lane Langley Park Beckenham Kent BR3 3XU |
Director Name | Nipan Malde |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1999(15 years, 11 months after company formation) |
Appointment Duration | 25 years |
Role | Accountant |
Correspondence Address | 49 Copley Park Streatham London SW16 3DB |
Director Name | Mr David Ian Rehbinder Bruce |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 November 1992) |
Role | French Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bolingbroke Grove London SW11 6ES |
Director Name | Amanda Jean Marsh |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1994) |
Role | Secretary |
Correspondence Address | 4 Tavistock Close Staines Middlesex TW18 1QP |
Director Name | Gordon Robert Power |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Selwyn House Manor Fields London SW15 3LR |
Secretary Name | Amanda Jean Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 4 Tavistock Close Staines Middlesex TW18 1QP |
Director Name | Robert Nicholas Philipson Stow |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1999) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Priors Court Long Green Gloucester Gloucestershire GL19 4QL Wales |
Secretary Name | Caroline Susan Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 1998) |
Role | Secretary |
Correspondence Address | Oak Glen 16 Langdale Drive Ascot Berkshire SL5 8TQ |
Secretary Name | Lynda Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | North Repps 36 Charterhouse Road Orpington Kent BR6 9EL |
Director Name | Jonathan Michael Vernon Rashleigh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 2000) |
Role | Accountant |
Correspondence Address | Longeaves Norton Lindsey Warwick Warwickshire CV35 8JL |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £914,827 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 2002 | Dissolved (1 page) |
---|---|
3 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Secretary's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
26 January 2001 | Resolutions
|
26 January 2001 | Appointment of a voluntary liquidator (1 page) |
26 January 2001 | Declaration of solvency (3 pages) |
28 September 2000 | Return made up to 01/09/00; full list of members (5 pages) |
20 March 2000 | Director resigned (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 January 2000 | Resolutions
|
30 September 1999 | Return made up to 01/09/99; full list of members (11 pages) |
19 August 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page) |
1 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
28 September 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
6 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
31 December 1997 | Director resigned (1 page) |
24 September 1997 | Return made up to 01/09/97; no change of members (8 pages) |
12 June 1997 | Secretary's particulars changed (1 page) |
8 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
26 September 1996 | Return made up to 01/09/96; full list of members (10 pages) |
10 April 1996 | Resolutions
|
28 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
5 October 1995 | Director's particulars changed (4 pages) |
21 September 1995 | Return made up to 01/09/95; full list of members (18 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 August 1986 | Group of companies' accounts made up to 31 December 1985 (22 pages) |