London
W14
Director Name | Miss Lorraine Kirke |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 July 1998) |
Role | Company Director |
Correspondence Address | 29 Hartington Road Chiswick London W4 3TL |
Secretary Name | Mr Stewart Whalley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 July 1998) |
Role | Company Director |
Correspondence Address | 14 Elmworth Grove West Dulwich London SE21 8RA |
Director Name | Mr Paul Anthony Archer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 1996) |
Role | Accountant |
Correspondence Address | High Inval Bunch Lane Haslemere Surrey GU27 1AH |
Director Name | Mr David Arthur Llewellyn |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 1992) |
Role | Project Co-Ordinator |
Correspondence Address | 43 Eaton Square London SW1W 9BD |
Secretary Name | Mr Paul Anthony Archer |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | High Inval Bunch Lane Haslemere Surrey GU27 1AH |
Secretary Name | Miss Lorraine Kirke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | Percy Lodge 15 Christchurch Road London SW14 7AB |
Registered Address | C/O Allied Commercial Exporters Limited 14th Floor Bowater House 68 Knightsbridge London SW1X 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 February 1998 | Application for striking-off (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 May 1996 | Secretary resigned;director resigned (2 pages) |
7 May 1996 | New secretary appointed (2 pages) |
28 January 1996 | Return made up to 29/12/95; full list of members (10 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |