London
N3 1SP
Director Name | Mr Stephen Joseph Feery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(10 years after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Management Accountant |
Correspondence Address | 131 Chalklands Bourne End Buckinghamshire SL8 5TL |
Director Name | John McKie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1995(10 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6 Marly Green North Berwick East Lothian EH39 4QX Scotland |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 1995(9 years, 11 months after company formation) |
Appointment Duration | 29 years |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Mr Stephen Joseph Feery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 1995) |
Role | Management Accountant |
Correspondence Address | 131 Chalklands Bourne End Buckinghamshire SL8 5TL |
Director Name | James Moore |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | The Anchorage Chambers Terrace Peebles EH45 9DZ Scotland |
Secretary Name | John Stewart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | Tun Cottage 28 High Street Bletchingley Redhill Surrey RH1 4PA |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1995) |
Role | Secretary |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 1998 | Dissolved (1 page) |
---|---|
21 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 February 1997 | Liquidators statement of receipts and payments (5 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 3RD floor devonshire house mayfair place london (1 page) |
7 February 1996 | Appointment of a voluntary liquidator (1 page) |
7 February 1996 | Resolutions
|
7 February 1996 | Declaration of solvency (3 pages) |
26 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |