Wimbledon
London
SW19 5JT
Director Name | Mr Nicholas Paul Mearing-Smith |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | Elmfield Portsmouth Road Esher Surrey KT10 9JB |
Director Name | Graham Martyn Wallace |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 20 October 2009) |
Role | Chief Executive |
Correspondence Address | 35 Westhill Park Merton Lane London N6 6ND |
Secretary Name | Mr Christopher John Athersych |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 20 October 2009) |
Role | Solicitor |
Correspondence Address | Stable Cottage Capel Grange Badsell Road Five Oak Green Kent Tn12 6q7 |
Secretary Name | Robert Drolet |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 02 June 1997(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 20 October 2009) |
Role | Lawyer |
Correspondence Address | 30 Lincoln Avenue Wimbledon London SW19 5JT |
Director Name | Mr Kenneth Keith Claydon |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1994) |
Role | Secretary |
Correspondence Address | 1 Parr House 12 Beaulieu Avenue London E16 1TS |
Director Name | Anthony Kenneth Heard |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1994) |
Role | Chartered Secretary |
Correspondence Address | Lee House Worlds End Lane Feering Colchester Essex CO5 9NJ |
Secretary Name | Simon Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 36 Primrose Road Hersham Walton On Thames Surrey KT12 5JD |
Director Name | Susan Boraman |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 1996) |
Role | Legal Assistant |
Correspondence Address | 45 Ryves Avenue Monteagle Park Yateley Camberley Surrey GU17 7FB |
Director Name | Stephen Edward Lyell |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 1995) |
Role | Legal Advisor |
Correspondence Address | 39 Egham Road Plaistow London E13 8PD |
Secretary Name | Susan Boraman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 1996) |
Role | Legal Assistant |
Correspondence Address | 45 Ryves Avenue Monteagle Park Yateley Camberley Surrey GU17 7FB |
Director Name | Mr Christopher John Athersych |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 1997) |
Role | Solicitor |
Correspondence Address | Greenwood St Olives Close Cross In Hand Heathfield East Sussex TN21 0QE |
Director Name | Sheila Smith |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 June 1997) |
Role | Legal Assistant |
Correspondence Address | 4 Mullett Gardens Nelson Gardens London E2 7AG |
Secretary Name | Sheila Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 June 1997) |
Role | Legal Assistant |
Correspondence Address | 4 Mullett Gardens Nelson Gardens London E2 7AG |
Registered Address | New Mercury House 26 Red Lion Square London WC1R 4UQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (27 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
25 November 1997 | Secretary's particulars changed (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
16 April 1997 | Resolutions
|
6 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
15 September 1996 | New secretary appointed;new director appointed (2 pages) |
15 September 1996 | Secretary resigned;director resigned (1 page) |
29 September 1995 | Director resigned;new director appointed (2 pages) |