Company NameCarthusian Court Limited
DirectorsHans Peter Buttenschon and Anthony Bruce McKay
Company StatusDissolved
Company Number01766973
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHans Peter Buttenschon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed11 February 1994(10 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address6 Elm Park Mansions
London
Sw10
Director NameAnthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1994(10 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleChartered Accountant
Correspondence Address12 Beverley Path
London
SW13 0AL
Director NameDonald Samuel Du Parc Braham
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 January 1993)
RoleReal Estate Consultant/Company Director
Correspondence AddressSuite 16 Eton Court
Eton Avenue
London
NW3 3HJ
Director NameRichard Mark Cox Johnson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration2 days (resigned 02 January 1992)
RoleCompany Director
Correspondence AddressCliff Field House
Dalby
York
North Yorkshire
YO60 6PF
Director NameThomas Simpson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham Bury
Pulloxhill
Bedford
MK45 5HH
Secretary NameJohn Hunter Struthers
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1992)
RoleCompany Director
Correspondence AddressStoneways
Weston Underwood
Olney
Bucks
MK46 5JS
Secretary NameDavid Oliver Kimberley
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address14 Elm Park Mansions
London
SW10 0AN
Director NameDavid Oliver Kimberley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1994)
RoleBanker
Correspondence Address14 Elm Park Mansions
London
SW10 0AN
Director NameJan Eric Kvarnstrom
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed20 January 1993(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 February 1994)
RoleCompany Director
Correspondence AddressThe Beeches
Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL

Location

Registered Address1 St Pauls Churchyard
London
EC4M 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

8 February 1996Dissolved (1 page)