North Peckham Estate
London
Se15
Director Name | Alan Christopher Percy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1998(13 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Counsellor |
Correspondence Address | 16 Calverley Grove Islington London N19 3LG |
Director Name | Mr Jack Anthony Aldam |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1999(14 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Songwriter |
Correspondence Address | 23 Blanmerle Road London SE9 2DU |
Director Name | Simon Colin Cowie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1999(14 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Studio Manager |
Correspondence Address | 41 Saint Thomas Road Spalding Lincolnshire PE11 2XT |
Secretary Name | Miss Penelope Ann McAtamney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(14 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Maxey Road London SE18 7EL |
Director Name | Mr Simon Anthony De Greeff Abbott |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Hill Close London NW11 7JP |
Director Name | Mr Leslie Green |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Queens Gardens London NW4 2TR |
Director Name | Mrs Janet Harland |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 January 1993) |
Role | Lecturer |
Correspondence Address | 29 Corner Green Blackheath London SE3 9JJ |
Director Name | Mr Philip Shaun McDonnell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 1993) |
Role | Principal Of Music Institute |
Correspondence Address | 204 Albyn Road London SE8 4JQ |
Director Name | Ruby Noblemunn |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1998) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 12 St Pauls Road London N17 0NJ |
Director Name | Mr Peter Saunders |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 1993) |
Role | Community Worker |
Correspondence Address | 18 Lumley Buildings Passmore Street London SW1 6OE |
Secretary Name | Mrs Lesley Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 February 1996) |
Role | Company Director |
Correspondence Address | 42 Wilson Grove Rotherhithe London SE16 4PN |
Director Name | Shelagh Webb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 1997) |
Role | Company Administrator |
Correspondence Address | Ground Floor Flat 91 Bartholomew Road London NW5 2AR |
Secretary Name | Miss Penelope Ann McAtamney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1996(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 1998) |
Role | Project Manager |
Correspondence Address | 4 Maxey Road London SE18 7EL |
Secretary Name | Nizar Meghji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 66 Kingsmead Road London SW2 3JG |
Registered Address | 224-236 Walworth Road London SE17 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £92,120 |
Cash | £25,515 |
Current Liabilities | £17,545 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
19 March 2003 | Dissolved (1 page) |
---|---|
19 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Appointment of a voluntary liquidator (1 page) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Resolutions
|
17 April 2001 | Statement of affairs (5 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
8 January 2001 | Director resigned (1 page) |
2 February 2000 | Annual return made up to 24/01/00
|
21 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 December 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Annual return made up to 25/01/99
|
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
21 July 1998 | New director appointed (1 page) |
7 May 1998 | Annual return made up to 25/01/98
|
23 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
7 November 1997 | Resolutions
|
27 February 1997 | Annual return made up to 25/01/97
|
3 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Annual return made up to 25/01/96
|
2 April 1996 | Secretary resigned (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 April 1995 | Annual return made up to 25/01/95
|