Woodlands
Harrow
Middlesex
HA2 6EZ
Director Name | Kathryn Charlotte Berry |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1995(9 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Thumwood Chineham Basingstoke Hampshire RG24 8TE |
Director Name | Marcus Adrian Scarlett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1995(9 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Head Of Finance |
Correspondence Address | Parsonage Farm Clavering Essex CB11 4PW |
Director Name | Malcolm Killick Crow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 1992) |
Role | Investment Banker |
Correspondence Address | 60 Woodland Rise London N10 3UJ |
Director Name | Charles Niel Daubeny |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 1995) |
Role | Banker |
Correspondence Address | Halnacker Hill Bowlhead Green Godalming Surrey GU8 6NN |
Secretary Name | Judith Branston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 28 Eastleach Cirencester Gloucestershire GL7 3NQ Wales |
Secretary Name | Malcolm Killick Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 60 Woodland Rise London N10 3UJ |
Director Name | Mr Adrian Nigel Bennett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 1993) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Rake Liss Hampshire GU33 7PE |
Director Name | Robert Sylvan Pattimore |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 August 1994) |
Role | Company Director |
Correspondence Address | 47 The Drive Sevenoaks Kent TN13 3AD |
Secretary Name | Kenneth Kingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Little Paddock Broad Oak Heathfield East Sussex TN21 8XG |
Director Name | Patricia Marie Ryan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 August 1995) |
Role | Administrator |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Secretary Name | Robert Sylvan Pattimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(8 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 47 The Drive Sevenoaks Kent TN13 3AD |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 June 2001 | Dissolved (1 page) |
---|---|
23 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
14 January 1999 | O/C-replacement of liquidator (6 pages) |
13 November 1998 | Liquidators statement of receipts and payments (6 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | Liquidators statement of receipts and payments (5 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: scandinavian house 2-6 cannon street london EC4M 6XX (1 page) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
29 August 1995 | Return made up to 24/08/95; full list of members (14 pages) |
8 June 1995 | Resolutions
|