14 Clifford Street
London
W1X 1RE
Director Name | Fyfield Dormants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 1998(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Correspondence Address | 100 George Street London W1H 5RH |
Director Name | Pigtales Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 1998(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Correspondence Address | 5th Floor Bond Street House 14 Clifford Street London W1X 1RE |
Director Name | Mr David Geoffrey Wharram Curtis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Farm Foston On The Wolds Driffield North Humberside YO25 8BJ |
Director Name | John William Parker Curtis |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | Manor House Beeford Driffield Yorkshire YO25 8BD |
Director Name | Stephen John Curtis |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Beeford Driffield North Humberside YO25 8AF |
Secretary Name | Wilfred Loft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | Grange House North Frodingham Driffield YO25 8LW |
Director Name | Ian Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | Warren Hill House Storrington Road, Washington Pulborough West Sussex RH20 4AQ |
Director Name | Mr Stewart Alexander Rankin Proctor Crichton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Daedings Deddington Banbury Oxfordshire OX15 0RT |
Director Name | Dr Phillip James David |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1995(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | The Lodge Springhill Longworth Abingdon Oxfordshire OX13 5HL |
Director Name | Dr Paul Kenneth Durrands |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linkside Cottage Tubney Oxfordshire OX13 5QL |
Registered Address | 100 George Street London W1H 5RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 August 1999 | Dissolved (1 page) |
---|---|
18 May 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 1998 | Declaration of solvency (3 pages) |
3 July 1998 | Appointment of a voluntary liquidator (2 pages) |
3 July 1998 | Resolutions
|
20 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
15 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
19 December 1996 | Return made up to 29/11/96; no change of members (5 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
10 October 1995 | New director appointed (2 pages) |
4 August 1995 | Director resigned;new director appointed (4 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 May 1995 | Director resigned;new director appointed (4 pages) |
30 May 1995 | Director resigned;new director appointed (4 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Registered office changed on 04/05/95 from: manor house beeford driffield north humberside YO25 8BD (1 page) |
15 March 1995 | Full accounts made up to 30 June 1994 (5 pages) |