Sanderstead
South Croydon
Surrey
CR2 0JR
Director Name | Paul Slater |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 08 June 1999) |
Role | Banker |
Correspondence Address | 377 Cromwell Court Bau Colony Naples Florida 33963 |
Secretary Name | Michael James Baker-Harber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(15 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 08 June 1999) |
Role | Company Director |
Correspondence Address | 19 Inner Park Road London SW19 6ED |
Director Name | James Gourlay Freeland |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Shipping Consultant |
Correspondence Address | 122 Rivermead Court Ranelagh Gardens London SW6 3SO |
Director Name | Anthony Brian Greayer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 1992) |
Role | Stockbroker |
Correspondence Address | Edernish House Sherborne St John Basingstoke Hampshire RG24 9HX |
Director Name | Catherine Mary Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Shipping Consultant |
Correspondence Address | 25 Burlington Road London SW6 4NP |
Director Name | Malcolm Frederick Grant Savage |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 1995) |
Role | Banker |
Correspondence Address | Heath House Sheets Heath Brookwood Woking Surrey GU24 0EB |
Secretary Name | Catherine Mary Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 25 Burlington Road London SW6 4NP |
Secretary Name | Claire Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 1996) |
Role | Executive |
Correspondence Address | 26 Crescent Road London SW20 8HA |
Director Name | Mr Geoffrey Hugh Dodsworth |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Well Hall Well Bepale North Yorkshire DL8 2PX |
Director Name | Paul Anthony Bartlett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 1995) |
Role | Shipping Financer |
Correspondence Address | 6 Bryanstone Road Crouch End London N8 8TN |
Director Name | Richard Ernest Jardine |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 1995) |
Role | Shipping/Finance |
Correspondence Address | Church Farm House Ashfield Cum Thorpe Stowmarket Suffolk IP14 6LX |
Director Name | Dominic John Leo McParland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 1996) |
Role | Shipping Financier |
Correspondence Address | 24b Limburg Road London SW11 1HB |
Secretary Name | Mary Dodsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 10 Moylan Road London W6 8QB |
Registered Address | Ixworth House 37 Ixworth Place London SW3 3QH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 1999 | Secretary resigned (1 page) |
5 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 November 1998 | Application for striking-off (1 page) |
7 May 1998 | Return made up to 30/11/97; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (15 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 February 1997 | Return made up to 30/11/96; full list of members
|
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 4 park place st james s london SW1A 1LP (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Director resigned (1 page) |
15 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |