Nunhead
London
SE15 3HL
Director Name | Peter Jeremy Mark Hawthorne |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Albert Grove London SW20 8PZ |
Director Name | Kevin Keohane |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Retired College Rector |
Correspondence Address | 3 Thetford Road New Malden Surrey KT3 5DN |
Director Name | Maj Gerard McGough |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Retired Bursar |
Correspondence Address | 5 Shrewsbury Avenue East Sheen London SW14 8JZ |
Director Name | Charles Walker |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Catholic Priest |
Correspondence Address | 135 Nightingale Lane Balham London SW12 8NE |
Director Name | Alan John Wright |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Catholic Priest |
Correspondence Address | 363 Kennington Lane London Se11 |
Secretary Name | Rev Hugh Bridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 42 Harlyford Road London SE11 5AY |
Director Name | Dr James Martin McDonnell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1992(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Director-Communications Centre |
Correspondence Address | 41 Southdown Road London SW20 8PX |
Director Name | Sr Cecily Anastasia Dunn |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 1992) |
Role | Roman Catholic Nun |
Country of Residence | United Kingdom |
Correspondence Address | 281 Jamaica Road Rotherhithe London SE16 4RS |
Director Name | Mr Douglas Harvey-Browne |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | 50 Thorndale Close Chatham Kent ME5 9SW |
Director Name | James Gerrard Turner |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 1993) |
Role | Financial Consultant |
Correspondence Address | 7 Harbledown Road Sanderstead South Croydon Surrey CR2 8RH |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 1999 | Dissolved (1 page) |
---|---|
9 September 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 1999 | Liquidators statement of receipts and payments (12 pages) |
14 July 1999 | Liquidators statement of receipts and payments (6 pages) |
20 January 1999 | Liquidators statement of receipts and payments (6 pages) |
8 January 1999 | O/C - replacement of liqudator (6 pages) |
8 January 1999 | Appointment of a voluntary liquidator (1 page) |
15 July 1998 | Liquidators statement of receipts and payments (6 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
12 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: st andrew`s house 20 st andrew street london EC4A 3AY (1 page) |
23 January 1996 | Liquidators statement of receipts and payments (6 pages) |
19 July 1995 | Liquidators statement of receipts and payments (58 pages) |
14 June 1995 | Notice of Constitution of Liquidation Committee (4 pages) |