London
W8 7QG
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1993(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Director Name | Graham Richard William Gillespie |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 November 1997) |
Role | Finance Director |
Correspondence Address | Park Farm House Peakes End Steppingley Bedford Bedfordshire MK45 5AY |
Director Name | Alexandra Louise Scott |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 November 1997) |
Role | Solicitor |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Director Name | Roy Alexander McMaster |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 4 Abbey Close Alcester Warwickshire B49 5QW |
Director Name | Hugh Christopher Ruddle |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | Magnolia Cottage The Hildens Westcott Dorking Surrey RH4 3JX |
Director Name | Roderic Henry Turner |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Myton Crescent Warwick Warwickshire CV34 6QA |
Director Name | Barry Widdowson |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | Howard's End 27 Main Road Alderminster Stratford Upon Avon Warwickshire CV37 8NY |
Secretary Name | Hugh Christopher Ruddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | Magnolia Cottage The Hildens Westcott Dorking Surrey RH4 3JX |
Secretary Name | Guy Miskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 9 Chestnut Court Leamington Spa Warwickshire CV32 6LY |
Secretary Name | Alison Hilary Thwaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(8 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 December 1993) |
Role | Solicitor |
Correspondence Address | 4 Caldervale Road London SW4 9LZ |
Registered Address | 1 Love Lane London EC2V 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (26 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 1997 | Director's particulars changed (1 page) |
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 May 1997 | Application for striking-off (1 page) |
14 March 1997 | Return made up to 01/03/97; no change of members (8 pages) |
23 August 1996 | Accounts for a dormant company made up to 31 July 1996 (10 pages) |
1 August 1996 | Resolutions
|
6 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
8 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |