London
NW8 0JX
Director Name | Christopher John Henderson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1993(8 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Second Avenue Upper Richmond Road London SW14 8QS |
Secretary Name | Mr Martin David Precious |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1993(8 years, 5 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Director Name | Anthony Christopher Coombes |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 July 1992) |
Role | Senior Vice President |
Correspondence Address | 28 Edwardes Square London W8 6HH |
Director Name | Michael Mark Dennis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Flat 6 34 Onslow Gardens London Sw7 |
Director Name | Christopher John Morrison Donald |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 123 Chatsworth Court Pembroke Road London W8 6DL |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Quarry Foxburrow Hill Road Bramley Guildford Surrey GU5 0BU |
Director Name | Mr Robert Llewellyn John |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Richmond Crescent London N1 0LZ |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Wayback 179 Lambourne Road Chigwell Essex IG7 6JU |
Secretary Name | Roland Douglas Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 75 Peterborough Road Fulham London SW6 3BT |
Secretary Name | Adrian John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 58 East Cliff Road Tunbridge Wells Kent TN4 9AG |
Secretary Name | Martin Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | Rievaulx 42 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 January 1997 | Dissolved (1 page) |
---|---|
3 October 1996 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
15 February 1996 | Liquidators statement of receipts and payments (5 pages) |
8 September 1995 | Liquidators statement of receipts and payments (10 pages) |