Stanmore
Middlesex
HA7 3RR
Director Name | Kevin Barry Boocock |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Jeweller |
Correspondence Address | 1 Kingsfold Close Billingshurst West Sussex RH14 9HG |
Director Name | Mr John Francis Gillette |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 The Drive Esher Surrey KT10 8DH |
Director Name | Miss Gloria Irmtrud Pool |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Jeweller |
Correspondence Address | 1 Kingsfold Close Billingshurst West Sussex RH14 9HG |
Director Name | Sidney Symons |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Jeweller |
Correspondence Address | 1 Elm Tree Road St Johns Wood London NW8 9JY |
Secretary Name | Mr John Francis Gillette |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 The Drive Esher Surrey KT10 8DH |
Director Name | Mr Gregory Vaughan Aldridge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Margin Drive London SW19 5HA |
Director Name | Mark Jonathan Harris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Banker |
Correspondence Address | 27 Hill Rise London NW11 6LY |
Secretary Name | Susan Da Conceicao Dinis Bill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1993(7 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Cook Square Erith Kent DA8 2PL |
Director Name | Alan David Kasmir |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1993(7 years, 7 months after company formation) |
Appointment Duration | 31 years |
Role | Chartered Accountant |
Correspondence Address | 37 Southover London N12 7JG |
Director Name | Anthony Robin Cooper |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1993(7 years, 7 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Heythorp Street London SW18 5BT |
Director Name | Mr Walter Allan Jonnes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 January 1992) |
Role | Banker |
Correspondence Address | 31 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BT |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 25 January 1992 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
9 July 2009 | Bona Vacantia disclaimer (1 page) |
---|---|
26 May 1999 | Dissolved (1 page) |
26 February 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
1 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
1 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
21 September 1998 | Receiver ceasing to act (1 page) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (6 pages) |
21 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
21 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
20 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1996 | Receiver's abstract of receipts and payments (3 pages) |
27 June 1996 | Liquidators statement of receipts and payments (5 pages) |
22 December 1995 | Liquidators statement of receipts and payments (6 pages) |
24 November 1993 | Statement of affairs (13 pages) |
23 November 1993 | Appointment of a voluntary liquidator (1 page) |
3 September 1993 | Administrative Receiver's report (9 pages) |