Regents Park
London
W1N 3PD
Secretary Name | Glen Michael McDonnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 April 1999) |
Role | Solicitor |
Correspondence Address | Flat 11 22 Park Crescent Regents Park London W1N 3PD |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 06 April 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Westbury Station Road Bentley Hampshire GU10 5JY |
Director Name | Gregory Anderson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | Box 146 Camdenton Missouri 65620 United States |
Director Name | Philip Henry Fulker |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1992) |
Role | Managing Director |
Correspondence Address | 1 Tottington Oast 354 Rochester Road Aylesford Kent ME20 7ED |
Director Name | Thomas Gill |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 October 1992) |
Role | General Manager |
Correspondence Address | 1109 Brazos Street Grandbury Texas Tx 76048 Foreign |
Secretary Name | Robert Vincent O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 68 Coleraine Road Blackheath London SE3 7PE |
Director Name | Andrew Bateman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 1994) |
Role | Solicitor |
Correspondence Address | 4 Berridge Green Edgware Middlesex HA8 6EQ |
Secretary Name | Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 1994) |
Role | Solicitor |
Correspondence Address | 4 Berridge Green Edgware Middlesex HA8 6EQ |
Director Name | William Anthony Holder |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | The White House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Michael Charles Judd |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Badger Bend 4 Oaklands Drive Wokingham Berkshire RG11 2SA |
Director Name | Michael Jackson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1995) |
Role | Solicitor |
Correspondence Address | 5 Sunrise Avenue Chelmsford Essex CM1 4JL |
Secretary Name | Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1995) |
Role | Solicitor |
Correspondence Address | 5 Sunrise Avenue Chelmsford Essex CM1 4JL |
Registered Address | The Adelphi 1-11 John Adam Street London WC2N 6HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 October 1998 | Application for striking-off (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
22 October 1997 | Accounts made up to 31 December 1996 (4 pages) |
3 October 1997 | Return made up to 31/08/97; no change of members (5 pages) |
1 October 1996 | Accounts made up to 31 December 1995 (4 pages) |
8 September 1996 | Return made up to 31/08/96; no change of members
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
3 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
13 September 1995 | Return made up to 31/08/95; full list of members
|
29 August 1995 | Accounts made up to 31 October 1994 (4 pages) |
14 August 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |