London
SW1X 0DF
Secretary Name | Eric Bowes Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | Carabel 20 Wadham Close Shepperton Middlesex TW17 9HT |
Director Name | Donald Alexander Robert McAlister |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1993(8 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 20 October 2015) |
Role | Accountant |
Correspondence Address | 36a Berriman Road London N7 7PS |
Secretary Name | Everett Chettle & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 20 October 2015) |
Correspondence Address | 34-36 Grays Inn Road London WC1X 8HR |
Director Name | Mr Frederick Chris Harvey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1993) |
Role | Business Executive |
Correspondence Address | 29 Rosco Court Oakville Ontario L6h 4s1 Foreign |
Director Name | Richard John Lyon Henstock |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 July 1992) |
Role | Investment Banker |
Correspondence Address | Woodcote Woodside, Aspley Guise Milton Keynes Buckinghamshire MK17 8EB |
Director Name | Mr Donald Simon Macleod |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1993) |
Role | Business Executive |
Correspondence Address | Suite 1905 30 Wellington Street East Toronto Ontario M5e 153 Canada |
Director Name | Warren Gray Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1993) |
Role | Business Executive |
Correspondence Address | Scatwell House The Coach House Muir Of Ord Ross Shire IV6 7QG Scotland |
Director Name | Mr Michael James Elliot Foster |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Pembridge Cottage 14a Pembridge Crescent London W11 2PL |
Registered Address | 401 St John Street London EC1V 4LH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Termination of appointment of Michael James Elliot Foster as a director on 31 May 1993 (1 page) |
24 March 2015 | Termination of appointment of Michael James Elliot Foster as a director on 31 May 1993 (1 page) |
3 May 1995 | Liquidators' statement of receipts and payments (6 pages) |
3 May 1995 | Liquidators statement of receipts and payments (6 pages) |
3 May 1995 | Liquidators' statement of receipts and payments (6 pages) |