Richmond
Surrey
TW10 6QA
Director Name | Christopher Andrew Cameron |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 April 1999) |
Role | Company Director |
Correspondence Address | The Bothy And Forge Ightham Court Ightham Kent TN15 9JF |
Director Name | John Burns Comninos |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 April 1999) |
Role | Account Director |
Correspondence Address | 67a Gordon Road Ealing London W5 2AL |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1994(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 April 1999) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Mr Peter Stuart Alderson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1995(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 April 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stoney Court Lob Lane, Stamford Bridge Yorkshire YO41 1BN |
Director Name | Bryan William Curel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1995(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 April 1999) |
Role | Solicitor |
Correspondence Address | 20 Brampton Chase Northfield Avenue Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Director Name | Peter Owen Hire |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 April 1999) |
Role | Account Director |
Correspondence Address | 40 Beechpark Way Watford Hertfordshire WD1 3TY |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 13 April 1999) |
Role | Company Director |
Correspondence Address | 2 Albert Road Romford Essex RM1 2PJ |
Director Name | Patrick Christopher Dunne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 1994) |
Role | Director Of Companies |
Correspondence Address | 35 Alexandra Road Kew Richmond Surrey TW9 2BT |
Director Name | Mr Brian Michael Hanley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 28 August 1992) |
Role | Director Of Companies |
Correspondence Address | Magpies 2 Prince Consort Drive Ascot Berkshire SL5 8AW |
Secretary Name | Alan Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 5 Lowry Close College Town Sandhurst Berkshire GU47 0FJ |
Secretary Name | Jayne Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | 54 Perrycroft Windsor Berkshire SL4 4HE |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Registered Address | 20 Fenchurch Street London EC3P 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 November 1998 | Application for striking-off (2 pages) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Return made up to 01/07/98; no change of members (8 pages) |
3 July 1998 | New secretary appointed (2 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
1 May 1998 | Director's particulars changed (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
11 July 1997 | Return made up to 01/07/97; full list of members (8 pages) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
20 August 1996 | Return made up to 01/07/96; full list of members (9 pages) |
16 August 1996 | Secretary resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1995 | Secretary's particulars changed (4 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
2 August 1995 | Return made up to 01/07/95; no change of members (12 pages) |
6 June 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (4 pages) |