London
N2 9BX
Secretary Name | Mr Michael David Woodall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(17 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | Glovers Cottage Reigate Hill Reigate Surrey RH2 9PN |
Director Name | Christopher John Stanley Baker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1993) |
Role | Venture Development Manager |
Correspondence Address | 29 Temple Road Richmond Surrey TW9 2EB |
Director Name | Paul Edmond Convery |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 November 1998) |
Role | Voluntary Sector Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Gifford Street London N1 0QF |
Director Name | Joseph Milton Frye |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1993) |
Role | Managing Director |
Correspondence Address | 8 Fox Lane Westcote Barton Chipping Norton Oxfordshire OX7 7BS |
Director Name | Thomas Mutrie Husband |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1993) |
Role | Professor |
Correspondence Address | 33 Featherstone Road London NW7 2BL |
Director Name | Richard Geoffrey Minns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 September 1992) |
Role | Jnt Chief Executive |
Correspondence Address | 23 Camberwell Grove London SE5 8JA |
Director Name | Hugh Leithead Roberts |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 11 Park Lane Hartford Northwich Cheshire CW8 1PZ |
Director Name | Mary Rogers |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 1993) |
Role | Jnt Chief Executive |
Correspondence Address | Basement Flat 46 Gordon Square London WC1H 0PD |
Director Name | William David Walburn |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Melody Road London SW18 2QG |
Secretary Name | Paul Stephen Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 13 Southbourne Hayes Bromley Kent BR2 7NJ |
Secretary Name | Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 6 Cantley Road Hanwell London W7 2BQ |
Registered Address | 28 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£613,825 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2003 | Application for striking-off (1 page) |
27 February 2003 | Resolutions
|
27 February 2003 | Nc inc already adjusted 18/12/02 (3 pages) |
27 February 2003 | Ad 18/12/02--------- £ si 613825@1=613825 £ ic 1375000/1988825 (2 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members (5 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
20 September 1999 | Return made up to 28/07/99; no change of members (5 pages) |
10 September 1999 | Director resigned (1 page) |
31 August 1999 | Secretary's particulars changed (1 page) |
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 28/07/98; no change of members (5 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
18 August 1997 | Return made up to 28/07/97; full list of members (5 pages) |
15 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (8 pages) |
29 September 1996 | Director's particulars changed (1 page) |
14 August 1996 | Return made up to 28/07/96; no change of members (5 pages) |
11 August 1996 | Secretary's particulars changed (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: 63-67 newington causeway london SE1 6BD (1 page) |
10 August 1995 | Return made up to 28/07/95; no change of members (10 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
13 December 1984 | Incorporation (17 pages) |