1112 Harrow Road
London
NW10 5NP
Director Name | Mr John Arthur Warwick |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1996(11 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 67 Buttesland Street London N1 6BY |
Secretary Name | Mr John Arthur Warwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1996(11 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 67 Buttesland Street London N1 6BY |
Director Name | Mr Ian Simons |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 1993) |
Role | Taxi-Driver |
Correspondence Address | 37 Nethercourt Avenue Finchley London N3 1PS |
Director Name | Mr Samuel Schogger |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1993) |
Role | Taxi-Driver |
Correspondence Address | 5 Ruth Close Stanmore Middlesex HA7 1HQ |
Director Name | Mr Stanley Clifford Michaels |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 1995) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 36 Selvage Lane London NW7 3SP |
Director Name | Mr Geoffrey Davis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 1993) |
Role | Taxi Driver |
Correspondence Address | 27 Oakleigh Gardens Edgware Middlesex HA8 8EA |
Director Name | Mr Barry Addinal |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 1995) |
Role | Taxi-Driver |
Correspondence Address | 144 Oxbridge Road Oxbridge Middlesex |
Secretary Name | Mr Geoffrey Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 27 Oakleigh Gardens Edgware Middlesex HA8 8EA |
Secretary Name | Mrs Norma Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 1995) |
Role | Office Manager |
Correspondence Address | 9 Kenton Park Close Kenton Harrow Middlesex HA3 8EA |
Director Name | Robert Brian Rakison |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1995) |
Role | Solicitor |
Correspondence Address | 3a The Terrace Barnes London SW13 0NP |
Director Name | Peter Stephen Jackson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 16 Newtown Codicote Hertfordshire SG4 8UQ |
Director Name | Mr Dov Reichmann |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lake View Canons Drive Edgware Middlesex HA8 7RT |
Secretary Name | Patricia Mulvanny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 1995(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 50 Garvey House 1112 Harrow Road London NW10 5NP |
Director Name | Mr Peter Douglas Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 February 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Briary Wood Lane Welwyn Hertfordshire AL6 0TF |
Director Name | Peter Morrison Nevill Jennings |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 1c Brompton Place London SW3 1QE |
Secretary Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1996) |
Correspondence Address | 190 Strand London WC2R 1JN |
Registered Address | Cumberland House 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 August 1998 | Dissolved (1 page) |
---|---|
18 May 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: plumtree court london EC4A 4HT (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 72 farm lane fulham london SW6 1QA (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Appointment of a voluntary liquidator (1 page) |
15 April 1997 | Declaration of solvency (3 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
21 November 1996 | New secretary appointed;new director appointed (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 190 strand london WC2R 1JN (1 page) |
7 March 1996 | Director resigned (2 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (15 pages) |
10 October 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
20 September 1995 | Resolutions
|
5 September 1995 | Director resigned (4 pages) |
12 June 1995 | New director appointed (3 pages) |
5 June 1995 | New director appointed (6 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 137 freeston road london W10 6TH (1 page) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |