London
NW3 4PA
Director Name | Mr Richard David Micallef |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2000(15 years after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Beech Lane Prestwood Great Missenden Buckinghamshire HP16 9DP |
Director Name | Ms Heather Margaret Barker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2000(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Skelwith Road London W6 9EX |
Director Name | John Patrick Leonard |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2001(16 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Retired |
Correspondence Address | Dellbrook Hubert Road Winchester Hampshire SO23 9RG |
Secretary Name | Mr Richard David Micallef |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2002(17 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Beech Lane Prestwood Great Missenden Buckinghamshire HP16 9DP |
Director Name | Pieter Francois De Bruijn |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | Zimbawean |
Status | Resigned |
Appointed | 13 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1993) |
Role | Personnel Consultant |
Correspondence Address | 8 Tedder Road Greendale Harare Zimbabwe |
Director Name | Brian Francis Moffitt |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 1996) |
Role | Pharmacist |
Correspondence Address | 4 Taku Matenga Grove Petone Foreign |
Director Name | Mr David Wilfred Race |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 October 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Withersdane House Withersdane Lane Wye Near Ashford Kent TN25 5DL |
Director Name | Pamela McKenna |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 1996) |
Role | Business Development Manager |
Correspondence Address | 280a Bagot Road Subiaco 6008 Foreign |
Director Name | Lakshmi Ratnayeke |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 13 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | No 11 2nd Galpotha Lane Nawala Ragiriya Foreign |
Director Name | John Grove Reader |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 1993) |
Role | Retired |
Correspondence Address | Little Coppice Cliff Road Hythe Kent CT21 5XQ |
Director Name | Mrs Joan Guenault |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 19 September 1991) |
Role | Senior Lecturer |
Correspondence Address | 272 Bowerham Road Lancaster Lancashire LA1 4LP |
Director Name | John Lewis Frederick |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1993) |
Role | Retired |
Correspondence Address | 4 Osprey Road Leckhampton Cheltenham Gloucestershire GL53 0LH Wales |
Director Name | Jessamine Doe |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 1a Guildford Court 5 Guildford Road The Peak Foreign |
Director Name | Roger W Byers |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 1996) |
Role | Secretary |
Correspondence Address | 32 Crannagh Park Rathfarnham Dublin 14 Ireland |
Director Name | Karin Bohr |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1993) |
Role | Senior Staff Assistant |
Correspondence Address | 9 Wildharbor Road N Falmouth Ma02556 United States |
Director Name | Maureen Anne Aston |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 September 1992) |
Role | Marriage And Personal Counsellor |
Correspondence Address | 12 Leatfield Drive Derriford Plymouth Devon PL6 5HP |
Secretary Name | Mr David Wilfred Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withersdane House Withersdane Lane Wye Near Ashford Kent TN25 5DL |
Director Name | Mr David Arthur Price |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 03 September 1992) |
Role | Designer |
Correspondence Address | 55 Whitelow Road Chorlton Cum Hardy Manchester Lancashire M21 9HG |
Director Name | Dr Norman Keir |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 September 1998) |
Role | Retired |
Correspondence Address | 3 Hawkesbury Close Stockton On Tees Cleveland TS18 5JE |
Director Name | Dr Majeed Khan |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Consultant Psychiatrist |
Correspondence Address | Sahaya Door Number 5-9-22/1/12 Adarshnagar Hyderabad 500463 Foreign |
Director Name | David John Holmes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 72 Victoria Quay Victoria Close Colchester Essex CO1 1WN |
Director Name | Mrs Sheila Coggrave |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | 78 Hillcrest Middle Herrington Sunderland SR3 3NN |
Director Name | Margaret Rose O Neil |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1994) |
Role | Counsellor |
Correspondence Address | 550 Commonwealth Avenue Kenmore Square Boston Ma02215 |
Director Name | Paul Peter Douglas Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 1999) |
Role | Retail Director |
Correspondence Address | Mrs L Foster Room D139 Michael House 47 Baker Street London W1A 1DN |
Director Name | Paul Samuel Philip Rubenstein |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 October 2001) |
Role | Surveyor And Valuer |
Correspondence Address | 4 Dudrich House Princes Lane Muswell Hill London N10 3LU |
Director Name | Hilde Schlosar |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 July 1996(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 October 2001) |
Role | Executive Director |
Correspondence Address | 424 12 Street C N Lethbridge Alberta T1H 2NS |
Director Name | Jenny Katherine Hyatt |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 2000) |
Role | Development Consultant |
Correspondence Address | 21 Barbauld Road London N16 0SD |
Director Name | Slavica Selakovic Bursic |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Serbian |
Status | Resigned |
Appointed | 27 September 1998(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2003) |
Role | Psychiatrist |
Correspondence Address | G Principa No 56 Sr Kamenica Vojvodina 21208 Serbia |
Director Name | Mark Milton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1999(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | Domaine Des Truits Mont S/Rolle 1185 Lausanne Foreign |
Director Name | Mallika Gulvady |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 1999(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 2003) |
Role | Form Business Management |
Correspondence Address | Greenfields Sathyamurthy Nagar 600062 Chennai India |
Secretary Name | Mr Christopher John Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2001(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2002) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 15 Cameron Court Princes Way London SW19 6QY |
Director Name | Etta Chatterjee |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 October 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2003) |
Role | Legal Counsel |
Correspondence Address | 193 Jln Ss 22-27 Damansara Jaya Petaling Jaya 47400 Malaysia |
Secretary Name | Rosemary Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2002(16 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 33 Birklands Park London Road St. Albans Hertfordshire AL1 1TS |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £132,773 |
Cash | £132,345 |
Current Liabilities | £16,397 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 October 2005 | Dissolved (1 page) |
---|---|
21 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: the upper mill kingston road ewell surrey KT17 2AF (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
27 September 2002 | New secretary appointed (1 page) |
25 September 2002 | Annual return made up to 13/09/02
|
8 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
27 August 2002 | New director appointed (1 page) |
17 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (1 page) |
6 August 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
5 November 2001 | Annual return made up to 13/09/01
|
2 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 110 cannon street london EC4N 6AR (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
16 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
27 October 2000 | New director appointed (2 pages) |
25 September 2000 | Annual return made up to 13/09/00
|
5 September 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
1 December 1999 | Annual return made up to 13/09/99
|
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
5 October 1998 | Annual return made up to 13/09/98
|
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
1 October 1997 | Annual return made up to 13/09/97 (6 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 October 1996 | Annual return made up to 13/09/96 (7 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Memorandum and Articles of Association (30 pages) |
23 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Memorandum and Articles of Association (27 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New director appointed (3 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 110 cannon street london EC4N 6AR (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 25-31 moorgate london. EC2R 6AR (1 page) |
26 September 1995 | Annual return made up to 13/09/95 (8 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |