Moore Park Road
London
Sw6
Secretary Name | Mr Michael Graham Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1995(10 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Drive Sevenoaks Kent TN13 3AF |
Director Name | Jasper Quintus Hollom |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1996) |
Role | Retired Banker |
Correspondence Address | Highwood Kite Hill Selborne Alton Hampshire GU34 3LA |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1994) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Secretary Name | Mr Michael Stephen Perman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynchwood Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TH |
Secretary Name | Mr Robert Charles Orlando Hellyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxmere House Peasemore Newbury Berkshire RG20 7JH |
Director Name | Matthew Grant Cartisser |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leighton Manor Farm Spode Lane Cowden Kent TN8 7HN |
Secretary Name | Mr Richard Raymond Emile Manin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 January 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Director Name | Miss Madeleine Livingston Hammond Alatas |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1994(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1996) |
Role | Merchant Banker/Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Slaidburn Street London Sw10 |
Director Name | Miss Madeleine Livingston Hammond Alatas |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1994(10 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 April 1994) |
Role | Merchant Banker/Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Slaidburn Street London Sw10 |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 1998 | Dissolved (1 page) |
---|---|
23 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1997 | Appointment of a voluntary liquidator (1 page) |
17 March 1997 | Resolutions
|
17 March 1997 | Statement of affairs (6 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 63 chester square london SW1W 9EA (1 page) |
3 November 1996 | Director resigned (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 October 1996 | Director resigned (1 page) |
6 August 1996 | Return made up to 30/05/96; full list of members (6 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
29 June 1995 | Return made up to 30/05/95; no change of members
|
26 May 1995 | Ad 10/04/95--------- £ si 9000@1=9000 £ ic 387000/396000 (2 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 June 1994 | Return made up to 30/05/94; full list of members
|
15 June 1994 | Ad 29/04/94--------- £ si 25000@1 (2 pages) |
8 May 1994 | New director appointed (3 pages) |
8 May 1994 | Ad 29/04/94--------- £ si 25000@1=25000 £ ic 362000/387000 (2 pages) |
30 March 1994 | Full accounts made up to 31 December 1993 (12 pages) |
25 June 1992 | Return made up to 30/05/92; change of members (8 pages) |
7 April 1992 | Full accounts made up to 31 December 1991 (9 pages) |
26 June 1991 | Return made up to 30/05/91; full list of members (10 pages) |
2 May 1991 | Full accounts made up to 31 December 1990 (9 pages) |
11 December 1990 | Ad 15/11/90--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
11 July 1990 | Return made up to 30/05/90; full list of members (8 pages) |
11 July 1990 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |