Orsett
Grays
Essex
RM16 3JA
Director Name | Maxwell Roderick Brighton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1996(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Thames Reach Hampton Middlesex TW12 2EW |
Secretary Name | Maxwell Roderick Brighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(12 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 5 Thames Reach Hampton Middlesex TW12 2EW |
Director Name | Pierre Louis Maurice Marucchi |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 December 1998(14 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 28 January 2003) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Cour Jasmin Paris 75016 Foreign |
Director Name | Mr Peter Neil Geddes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 January 1992) |
Role | Financial Controller |
Correspondence Address | 24 Hillcrest Weybridge Surrey KT13 8EB |
Director Name | Nigel Russell Page |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 1993) |
Role | Systems Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bingley Grove Woodley Reading Berkshire RG5 4TT |
Director Name | Peter Ronald Tudor Williams |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lydon Road Clapham London SW4 0HW |
Director Name | Mr Richard Charles Goat |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Strathbourne Road London SW17 8RA |
Director Name | John Alexander Llewellyn Evans |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 1993) |
Role | Technical Director |
Correspondence Address | 16 Langthorne Street London SW6 6JY |
Director Name | Mr Ian Leslie Collins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | 114 Streathbourne Road London SW17 8QY |
Secretary Name | Mr Peter Neil Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | 24 Hillcrest Weybridge Surrey KT13 8EB |
Director Name | Dr Jeremy Norman Kayll |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 1993) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 19 Saint Johns Road Farnborough Hampshire GU14 9RL |
Director Name | Dr Stanley Gleason Darling |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 1993) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Barnbrook Road Knowle Solihull West Midlands B93 9PW |
Director Name | Dr John Ruddick Bell |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1993) |
Role | Medical Practitioner |
Correspondence Address | 13 Trafalgar Crescent Bridlington North Humberside YO15 3NR |
Secretary Name | James Hugh Gordon Loch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 1996) |
Role | Secretary & Director |
Correspondence Address | 91 Christchurch Road East Sheen London SW14 7AT |
Director Name | James Hugh Gordon Loch |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 91 Christchurch Road East Sheen London SW14 7AT |
Director Name | Dr Peter Wiggins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 December 1993) |
Role | Medical Practitioner |
Correspondence Address | 20 Braidpark Drive Gissnock Glasgow G46 6NB Scotland |
Director Name | Mr Nicholas Charles Farrow |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 July 1994) |
Role | Technical Director Reuters Uki |
Country of Residence | England |
Correspondence Address | 9 Joy Lane Whitstable Kent CT5 4LS |
Director Name | Michael Lionel Renney Roger Bruce Hudson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 July 1994) |
Role | Marketing Director Reuters Uki |
Correspondence Address | 87 Platts Lane London NW3 7NH |
Director Name | Mr Michael Patrick McSweeney |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 November 1997) |
Role | Deputy Md Vamp Health Limited |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brattlewood Sevenoaks Kent TN13 1QU |
Director Name | Mr John Michael Coldwell Parcell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 1997) |
Role | Managing Director |
Country of Residence | GBR |
Correspondence Address | Brownings House Camps End Castle Camps Cambridge CB1 6TR |
Director Name | David Harold William Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 1996) |
Role | Finance Director |
Correspondence Address | Woodcroft 17 Cranleigh Road Esher Surrey KT10 8DF |
Director Name | Anthoney Philip Hales |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 1997) |
Role | Finance Director |
Correspondence Address | Flat 23 Ivory Housee Plantation Wharf Clapham London SW11 3TN |
Director Name | Geoffrey Frederick Sanderson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 1998) |
Role | Managing Director |
Correspondence Address | Sapperton Blue House Lane Limpsfield Nr Oxted |
Director Name | Andre Francois Helier Villeneuve |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1997) |
Role | Executive Director |
Correspondence Address | Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Mr John Ronald Woolner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Gladbeck Way Enfield Middlesex EN2 7HS |
Director Name | Kenneth Samuel Thomson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 College Hill Road Harrow Weald Middlesex HA3 7BT |
Director Name | Mr Claude Green |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Endsleigh Gardens Surbiton Surrey KT6 5JL |
Director Name | Mr Michael Patrick McSweeney |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brattlewood Sevenoaks Kent TN13 1QU |
Registered Address | The Bread Factory 1 Broughton Street London SW8 3QJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£831,113 |
Current Liabilities | £831,113 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 September 2002 | Application for striking-off (1 page) |
6 July 2001 | Return made up to 01/07/01; full list of members
|
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 October 2000 | Director resigned (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
18 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 January 2000 | Resolutions
|
19 November 1999 | Registered office changed on 19/11/99 from: unit 1 delta park smugglers way london SW18 1EG (1 page) |
1 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 August 1999 | Return made up to 03/08/99; full list of members (7 pages) |
1 July 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | New director appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 85 fleet street london EC4P 4AJ (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 September 1998 | Return made up to 03/08/98; no change of members (7 pages) |
5 March 1998 | Resolutions
|
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
5 December 1997 | Resolutions
|
7 November 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 August 1997 | Return made up to 03/08/97; full list of members (9 pages) |
11 July 1997 | Location of register of members (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Return made up to 03/08/96; no change of members (8 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Secretary resigned;director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |