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, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Chartered Surveyor |
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, 7 months after company formation) |
Appointment Duration | 29 years |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | James Moore |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | The Anchorage Chambers Terrace Peebles EH45 9DZ Scotland |
Director Name | Robert Anthony Lewis Phipps |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | Wedgewood Long Grove Beaconsfield Buckinghamshire HP9 2QH |
Director Name | Mr Christopher John Whittle |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1995) |
Role | Chart Quantity Surveyor |
Correspondence Address | Greenways Brasted Chart Westerham Kent Tn16 |
Director Name | Cllr Peter John Louis Zinkin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1995) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 2 Armitage Road London NW11 8RA |
Secretary Name | John Stewart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 July 1993) |
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, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 January 1994) |
Role | Company Director |
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 Richard James Guy Davies |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookery Farm Nayland Road West Bergholt Colchester CO6 3DE |
Director Name | Miss Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(8 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 10 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 48 Brackenbury Road London W6 0BB |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Stephen Joseph Ferry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 June 1995) |
Role | Management Accountant |
Correspondence Address | 131 Chalklands Bourne End Buckinghamshire SL8 5TL |
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Registered Address | 1 Surrey Street PO Box 55 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 |
3 March 2000 | Dissolved (1 page) |
---|---|
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 May 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
7 May 1998 | Liquidators statement of receipts and payments (5 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 devonshire house mayfair place london (1 page) |
7 November 1996 | Resolutions
|
7 November 1996 | Declaration of solvency (3 pages) |
7 November 1996 | Appointment of a voluntary liquidator (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | £ nc 1000/141078 31/10/96 (2 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Ad 31/10/96--------- £ si 141076@1=141076 £ ic 2/141078 (2 pages) |
30 June 1996 | Return made up to 31/05/96; full list of members (15 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 June 1995 | Return made up to 31/05/95; no change of members (11 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 April 1995 | New director appointed (10 pages) |