Petts Wood
Orpington
Kent
BR5 1AN
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(9 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Director Name | Sir Michael David Bear |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(9 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 17 Cyprus Gardens London N3 1SP |
Director Name | Mr Maurice Ernest Fitzgerald |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1995(9 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Edenfield Gardens Worcester Park Surrey KT4 7DT |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 1995(9 years, 8 months after company formation) |
Appointment Duration | 29 years |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Cllr Peter John Louis Zinkin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 1994) |
Role | Director Of Planning & Develop |
Country of Residence | England |
Correspondence Address | 2 Armitage Road London NW11 8RA |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Director Name | Gary Stanley Jones |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 September 1991) |
Role | Chartered Accountant |
Correspondence Address | Hawes Cottage 52 Hawes Lane West Wickham Kent BR4 0DB |
Director Name | William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 March 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Secretary Name | Gary Stanley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 September 1991) |
Role | Company Director |
Correspondence Address | Hawes Cottage 52 Hawes Lane West Wickham Kent BR4 0DB |
Director Name | James Moore |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | The Anchorage Chambers Terrace Peebles EH45 9DZ Scotland |
Director Name | Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Braxted Park London SW16 3AU |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 1994) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Director Name | Robert Anthony Lewis Phipps |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | Wedgewood Long Grove Beaconsfield Buckinghamshire HP9 2QH |
Secretary Name | John Stewart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Tun Cottage 28 High Street Bletchingley Redhill Surrey RH1 4PA |
Secretary Name | John Stewart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1995) |
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(7 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 24 June 1993) |
Role | Secretary |
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, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(9 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Director Name | Mr Stephen Joseph Feery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 June 1995) |
Role | Management Accountant |
Correspondence Address | 131 Chalklands Bourne End Buckinghamshire SL8 5TL |
Director Name | Mr Stephen Joseph Feery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 June 1995) |
Role | Management Accountant |
Correspondence Address | 131 Chalklands Bourne End Buckinghamshire SL8 5TL |
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 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 1998 | Dissolved (1 page) |
---|---|
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 1997 | Liquidators statement of receipts and payments (5 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 3RD floor devonshre house mayfair place london. (1 page) |
7 November 1996 | Declaration of solvency (3 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Appointment of a voluntary liquidator (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Ad 31/10/96--------- £ si 4934@1=4934 £ ic 1000/5934 (2 pages) |
6 November 1996 | £ nc 1000/5934 31/10/96 (2 pages) |
10 July 1996 | Return made up to 31/05/96; no change of members (14 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 June 1995 | Director resigned;new director appointed (6 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |