London
NW5 1ER
Director Name | Ian Lawrence Sayers |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chartered Secretary |
Correspondence Address | Flat 1 78 Gloucester Street London SW1V 4EE |
Director Name | Gaynor Jill Welch |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chartered Secretary |
Correspondence Address | Heronswood Eyhurst Close Kingswood Surrey KT20 6NR |
Secretary Name | Ian Lawrence Sayers |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chartered Secretary |
Correspondence Address | Flat 1 78 Gloucester Street London SW1V 4EE |
Director Name | Mr Michael D'Arcy Benson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 09 October 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Grange Farm Westow York North Yorkshire YO60 7NJ |
Director Name | Mr John Moreton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 06 November 1992) |
Role | Executive Director |
Correspondence Address | 36 Mountbatten Way Brabourne Lees Ashford Kent TN25 6PZ |
Secretary Name | Gaynor Jill Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 October 1992) |
Role | Company Director |
Correspondence Address | Heronswood Eyhurst Close Kingswood Surrey KT20 6NR |
Registered Address | 1 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 November 1999 | Dissolved (1 page) |
---|---|
27 August 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
7 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
8 January 1998 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
8 July 1996 | Liquidators statement of receipts and payments (5 pages) |
4 January 1996 | Liquidators statement of receipts and payments (5 pages) |