17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director Name | Premier Land Management Services Ltd (Corporation) |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Status | Current |
Appointed | 29 April 1998(14 years, 6 months after company formation) |
Appointment Duration | 25 years, 12 months |
Correspondence Address | 17 Hanover Square London W1R 9AJ |
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1992) |
Role | Management Consultant |
Correspondence Address | 71 Springfield Road London NW8 0QJ |
Director Name | Mr George Clifford Grover |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1992) |
Role | Consultant |
Correspondence Address | 5 New Bridge Street London EC4V 6AB |
Director Name | Peter Harry Lewin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Director Name | Sir David Lancaster Nicolson |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 1993) |
Role | Company Chairman |
Correspondence Address | Church House Bale Fakenham Norfolk NR21 0QR |
Director Name | Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 35 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 31b Airedale Road London Sw12 |
Secretary Name | Peter Harry Lewin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Secretary Name | Peter Harry Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Director Name | David Nicholson |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 July 1993) |
Role | Chairman |
Correspondence Address | 3 Kingston House North Princes Gate London SW1 1LN |
Director Name | Desmond Lawrence Bloom |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 8 Hall Gate Hall Road London NW8 9PG |
Director Name | Mr Stephen Pearl |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(9 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 May 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ulster Avenue Shoeburyness Essex SS3 9HN |
Director Name | Mr Stephen Pearl |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(9 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 May 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ulster Avenue Shoeburyness Essex SS3 9HN |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(9 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Director Name | Robert Michael Coe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 233-237 Old Marylebone Road London NW1 5QT |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 August 2000 | Dissolved (1 page) |
---|---|
17 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 February 2000 | Receiver ceasing to act (1 page) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 August 1998 | Administrative Receiver's report (8 pages) |
21 July 1998 | Appointment of a voluntary liquidator (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Statement of affairs (11 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 17 hanover square london W1R 9AJ (1 page) |
24 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
10 March 1998 | Resolutions
|
11 February 1998 | Registered office changed on 11/02/98 from: 8 baker street london W1M 1DA (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: marcol house 293 regent street london W1R 7PD (1 page) |
14 October 1997 | Appointment of receiver/manager (2 pages) |
31 July 1997 | Accounts made up to 30 September 1996 (18 pages) |
7 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
8 April 1997 | Director resigned (1 page) |
4 July 1996 | Return made up to 31/05/96; no change of members
|
15 June 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (7 pages) |
14 February 1996 | Accounts made up to 30 September 1995 (18 pages) |
27 September 1995 | Particulars of mortgage/charge (8 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (6 pages) |
19 September 1995 | Particulars of mortgage/charge (6 pages) |
5 September 1995 | Accounts made up to 30 September 1994 (16 pages) |
4 July 1995 | Director resigned;new director appointed (6 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members (10 pages) |
3 August 1994 | Accounts made up to 30 September 1993 (17 pages) |
8 July 1992 | Full group accounts made up to 30 September 1991 (22 pages) |