London
N6 4TD
Secretary Name | Rhiannon Elizabeth Markless |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2000(15 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Deacon Road Kingston Surrey KT2 6LU |
Director Name | Mr Robert Henry Heathcote |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(16 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Belfry House Old Lane Great Holt Dockenfield Farnham Surrey GU10 4HQ |
Director Name | Anthony Charles Everett |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 5 Spring Terrace Richmond Surrey TW9 1LW |
Director Name | Frederick John Pervin |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 1994) |
Role | Chief Executive |
Correspondence Address | The Paddock Further Quarter High Halden Ashford Kent TN2 6HN |
Secretary Name | Anthony Charles Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 5 Spring Terrace Richmond Surrey TW9 1LW |
Director Name | Mr Patrick Henry Grattan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodstock Road London W4 1UE |
Director Name | Stephen William Webster |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(9 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 13 February 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat E 8 Pembridge Crescent London W11 3DT |
Director Name | Abdul Janmohamed |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 322 Windmill Road Ealing London W5 4UR |
Director Name | Mr Richard Norman Street |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 July 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blenheim Road London NW8 0LU |
Secretary Name | Abdul Janmohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | 322 Windmill Road Ealing London W5 4UR |
Secretary Name | Simon Sheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Cornwall Gardens London SW7 4AZ |
Director Name | Richard Melville Anderson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2000) |
Role | Accountant |
Correspondence Address | Flat 4 64 Lawford Road London NW5 2LN |
Director Name | Thomas Fegan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1998(13 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 31 March 1998) |
Role | Regional Director |
Correspondence Address | Well Brae Carrickcroppan Road Camlough Newry County Down BT35 7HA Northern Ireland |
Secretary Name | Richard Melville Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 2000) |
Role | Accountant |
Correspondence Address | Flat 4 64 Lawford Road London NW5 2LN |
Registered Address | Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 June 2002 | Dissolved (1 page) |
---|---|
13 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 18 park square east london NW1 4LH (1 page) |
9 October 2001 | Declaration of solvency (6 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Appointment of a voluntary liquidator (1 page) |
30 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
1 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 August 1998 | Return made up to 30/06/98; full list of members
|
19 August 1998 | New director appointed (2 pages) |
31 July 1998 | Auditor's resignation (1 page) |
22 June 1998 | Auditor's resignation (1 page) |
20 April 1998 | New director appointed (2 pages) |
26 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 August 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned;director resigned (1 page) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
9 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
7 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
15 January 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: 5 cleveland place london SW1Y 6JJ (1 page) |
27 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | Secretary resigned;director resigned (2 pages) |
27 December 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |