Kingston Upon Thames
Surrey
KT2 7RF
Director Name | Mr Adrian Charles De Morgan |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chartered Surveyor |
Correspondence Address | Blackbrook Manor Skenfrith Abergavenny Gwent NP7 8UB Wales |
Director Name | Mr Carl Duncan Fry |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 33 Leyborne Park Richmond Surrey TW9 3HB |
Secretary Name | Mr Carl Duncan Fry |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 33 Leyborne Park Richmond Surrey TW9 3HB |
Director Name | Nicholas Hugh Chamberlen |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1993(8 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Banker |
Correspondence Address | Church Farm House Berwick Polegate East Sussex BN26 6SR |
Director Name | Mr David Stephen Foord |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 1995) |
Role | Chartered Surveyor |
Correspondence Address | 34 Christchurch Street London SW3 4AR |
Director Name | Mark Patrick Grice |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 December 1994) |
Role | Property Finance Advisor |
Correspondence Address | Trelyn 9 Mill Lane Amersham Buckinghamshire HP7 0EH |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 1993 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 October 1997 | Dissolved (1 page) |
---|---|
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 January 1997 | Receiver ceasing to act (2 pages) |
21 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1996 | Receiver ceasing to act (1 page) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: 84 grosvenor street london W1X 9DF (1 page) |
19 April 1996 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 June 1995 | Director resigned (2 pages) |
11 April 1995 | Company name changed woolgate property finance limite d\certificate issued on 12/04/95 (4 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Appointment of a voluntary liquidator (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 20 king street london SW1Y 6QY (1 page) |