East Sheen
London
SW14 8DA
Director Name | Geoffrey Clive Beardsley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cross Deep Twickenham Middlesex TW1 4RB |
Director Name | Martin David Johnson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park Road Teddington Middlesex TW11 0AU |
Secretary Name | Mrs Rachel Brice |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Office Manager |
Correspondence Address | 15 Wantz Road Maldon Essex CM9 7DB |
Director Name | John Underdown |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Quantity Surveyor |
Correspondence Address | 198 Amyand Park Road Twickenham Middlesex TW1 3HN |
Secretary Name | John Underdown |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Quantity Surveyor |
Correspondence Address | 198 Amyand Park Road Twickenham Middlesex TW1 3HN |
Secretary Name | Terence John Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 July 1991) |
Role | Company Director |
Correspondence Address | 4 Monahan Avenue Purley Surrey CR8 3BA |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
10 November 1997 | Liquidators statement of receipts and payments (5 pages) |
7 November 1996 | Appointment of a voluntary liquidator (2 pages) |
7 November 1996 | Resolutions
|
18 October 1996 | Registered office changed on 18/10/96 from: ashley house 18/20 george street richmond surrey TW9 1HD (1 page) |
15 February 1996 | Return made up to 20/02/96; no change of members (6 pages) |
17 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |