Court Yard Eltham
London
SE9 5QE
Director Name | Victoria Reynolds Jenkinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(14 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Banker |
Correspondence Address | 1 Cary Walk Radlett Hertfordshire WD7 8AP |
Secretary Name | Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(14 years, 10 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 12 Pilgrims Close Harlington Bedfordshire LU5 6LX |
Director Name | Mr Albert Bryan Morrall |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Cedar Lodge Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | James Edward Anthony Statham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Helford Passage Cornwall TR11 5LA |
Secretary Name | Mr John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | Mr John Martyn Yates |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 07 September 1992) |
Role | Solicitor |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | Robert Louis Barbanell |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 1994) |
Role | Banker |
Correspondence Address | 64 Chester Row London SW1W 8JP |
Director Name | Mr Douglas Robert Evans |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 July 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southwood Avenue London N6 5RZ |
Director Name | Kenneth Joseph McGloin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 September 1998) |
Role | Banker |
Correspondence Address | 16 Elsworthy Road London NW3 3DJ |
Secretary Name | Mr Alan Crispin Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield House Green Lane, Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES |
Director Name | Andrew McCulloch Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2001) |
Role | Accountant |
Correspondence Address | Chandlers Lower Ham Road Elstead Godalming Surrey GU8 6HQ |
Secretary Name | Mr Ian Anthony Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(14 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,648,902 |
Cash | £48,548 |
Current Liabilities | £1,723,598 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 October 2003 | Dissolved (1 page) |
---|---|
31 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (6 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: winchester house 1 great winchester street london EC2N 2DB (1 page) |
19 December 2001 | Appointment of a voluntary liquidator (1 page) |
19 December 2001 | Declaration of solvency (3 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Res re specie (1 page) |
30 April 2001 | Return made up to 06/04/01; full list of members (5 pages) |
16 March 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 June 2000 | New secretary appointed (2 pages) |
17 May 2000 | Return made up to 06/04/00; full list of members
|
30 December 1999 | Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page) |
25 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
8 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
2 December 1998 | Auditor's resignation (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 October 1998 | New director appointed (2 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Registered office changed on 02/10/98 from: brookfield house green lane ivinghoe leighton buzzard bedfordshire LU7 9ES (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
3 June 1998 | Return made up to 06/04/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
10 June 1997 | Return made up to 06/04/97; full list of members (6 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 17 devonshire street london W1N 1FS (1 page) |
30 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 May 1995 | Return made up to 06/04/95; change of members (6 pages) |