Bushey
Watford
Hertfordshire
WD2 2JL
Director Name | Janet Stetson Grant |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 65 Whitelands House London SW3 4QZ |
Director Name | Christopher Robert White |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 15 Eland Road London SW11 5JX |
Director Name | Neal John Hutchinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 31 Willcott Road Acton London W3 9QX |
Director Name | Derrick Charles Rixson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1992) |
Role | Lecturer |
Correspondence Address | Glebe House Ash Road Hartley Longfield Kent DA3 7DT |
Director Name | Mr Stephen Harry Waley-Cohen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Director Name | Prof Derek Robert Wilson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1992) |
Role | University Lecturer |
Correspondence Address | 5 Balmoral Crescent Farnham Surrey GU9 0DN |
Secretary Name | Mrs Sheila Leah Rixson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | Glebe House Ash Road Hartley Longfield Kent DA3 7DT |
Registered Address | 2,The Chapel Royal Victoria Patriotic Buildin Fitzhugh Grove London SW18 3SX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Year | 1995 |
---|---|
Net Worth | -£211,418 |
Cash | £38,101 |
Current Liabilities | £336,616 |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 August 1999 | Liquidators' statement of receipts and payments (6 pages) |
---|---|
23 August 1999 | Liquidators' statement of receipts and payments (6 pages) |
23 August 1999 | Liquidators statement of receipts and payments (6 pages) |
23 August 1999 | Liquidators' statement of receipts and payments (6 pages) |
23 August 1999 | Liquidators statement of receipts and payments (6 pages) |
23 August 1999 | Liquidators statement of receipts and payments (6 pages) |
6 February 1998 | Liquidators' statement of receipts and payments (6 pages) |
6 February 1998 | Liquidators statement of receipts and payments (6 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Appointment of a voluntary liquidator (1 page) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
7 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
19 June 1995 | Return made up to 31/03/95; no change of members (8 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: c/o stoy hayward spencer house, 23 sheen road, richmond upon thames surrey TW9 1BN (1 page) |