London
NW3 1SN
Secretary Name | Mr Stephen James Tilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(18 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlings Grove Waterloo Lane Chelmsford CM1 1YQ |
Director Name | Jean-Jacques Lejal |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Partner - Private Equity Investment |
Correspondence Address | 45 Allee Des Fraisiers 91370 Verriers Le Buisson Foreign |
Director Name | Eric Richard Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 1994) |
Role | Partner - Private Equity Inves |
Correspondence Address | 99 Rue Brances Sevres 92310 France Foreign |
Director Name | Maurice Tchenio |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 52 Boulevard Maillot 92200 Neuilly Sur Seine France |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Director Name | Rudolphe Lambert |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 February 2004) |
Role | Partner - Private Equity Investment |
Correspondence Address | 7 Rue Mignard 75116 Paris Foreign |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Director Name | Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 King Henrys Road London NW3 3RD |
Director Name | Sir Ronald Mourad Cohen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stanley Crescent London W11 2NB |
Secretary Name | Adare Benjamin Sladen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 28a Willoughby Road London NW3 1SA |
Director Name | Jonathan Paul Moulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 1997) |
Role | Company Director |
Correspondence Address | Sequoia 57 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Peter Jackson Skinner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | Rockhill High Craigmore Rothesay Isle Of Bute PA20 9LA Scotland |
Director Name | Mr Paul Adrian Barlow Beecroft |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hampstead Hill Gardens London NW3 2PH |
Director Name | Mr Clive Richard Sherling |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln House, Woodside Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TF |
Director Name | Mr John Phillips McMonigall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dipley Mill Dipley Road Hartley Witney Hampshire RG27 8JP |
Secretary Name | Mr Royston Walter Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(14 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crofton Hurstwood Lane Tunbridge Wells Kent TN4 8YA |
Director Name | William David Laurie Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | 33 Jermyn Street London SW1Y 6DN |
Registered Address | 33 Jermyn Street London SW1Y 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,135 |
Cash | £6,135 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2009 | Application for striking-off (1 page) |
16 January 2009 | Appointment terminated director maurice tchenio (1 page) |
27 November 2008 | Secretary's change of particulars / stephen tilton / 20/10/2008 (1 page) |
16 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
16 September 2008 | Location of register of members (1 page) |
1 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
1 July 2008 | Appointment terminated director paul beecroft (1 page) |
21 April 2008 | Appointment terminated director william williams (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 15 portland place london W1B 1PT (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
7 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
16 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
4 October 2006 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
18 September 2006 | Director's particulars changed (1 page) |
17 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
13 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 May 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
27 October 2004 | Resolutions
|
6 October 2004 | Return made up to 06/09/04; full list of members (9 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 March 2004 | Director resigned (1 page) |
7 October 2003 | Return made up to 06/09/03; full list of members (10 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 April 2003 | Director's particulars changed (1 page) |
8 October 2002 | Return made up to 06/09/02; full list of members (10 pages) |
7 August 2002 | Auditor's resignation (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
16 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 September 2001 | Return made up to 06/09/01; full list of members
|
20 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 September 2000 | Return made up to 06/09/00; full list of members
|
22 August 2000 | Registered office changed on 22/08/00 from: 15 portland place london W1N 4AY (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 15 portland place london W1N 3AA (1 page) |
18 October 1999 | Return made up to 06/09/99; no change of members
|
28 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 October 1998 | Return made up to 06/09/98; full list of members (15 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 October 1997 | Return made up to 06/09/97; full list of members (21 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New secretary appointed (3 pages) |
23 April 1997 | Director resigned (1 page) |
10 October 1996 | Return made up to 06/09/96; full list of members
|
5 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 October 1995 | Return made up to 06/09/95; full list of members
|
29 August 1995 | Director's particulars changed (2 pages) |
1 June 1995 | Director resigned (2 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
18 April 1995 | New director appointed (4 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (17 pages) |
5 May 1993 | Full accounts made up to 31 December 1992 (17 pages) |
27 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
15 February 1992 | Resolutions
|
20 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
15 November 1990 | Full accounts made up to 31 December 1989 (19 pages) |
3 July 1990 | Full accounts made up to 31 March 1989 (12 pages) |
8 August 1988 | Accounts for a dormant company made up to 31 March 1988 (1 page) |
15 August 1987 | Accounts for a dormant company made up to 31 March 1987 (1 page) |
16 June 1986 | Accounts for a dormant company made up to 31 March 1986 (1 page) |