London
EC4N 6AE
Director Name | Mr Kenneth John Rushton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Official |
Country of Residence | England |
Correspondence Address | Chippins Shophouse Lane Farley Green Albury Surrey GU5 9EQ |
Director Name | John Hamilton George Senior |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 79 Ravenscourt Road London W6 0UJ |
Director Name | Michael John Hoyle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Bank Manager |
Correspondence Address | 28 Burlington Road Chiswick London W4 4BG |
Director Name | Harvey Christopher John Marshall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1994(8 years, 10 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Chartered Surveyor |
Correspondence Address | 49 Berkeley Square London W1X 6AL |
Secretary Name | Gwenllian Mari Rhys |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Chief Executive |
Correspondence Address | 3 Cavendish House Woodside Grange Road London N12 8LR |
Director Name | Gwenllian Mari Rhys |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1995(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chief Executive |
Correspondence Address | 3 Cavendish House Woodside Grange Road London N12 8LR |
Director Name | Martin Charles Cadman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1996(10 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Bank Manager |
Correspondence Address | 1 Pilgrims Close Flitwick Bedford Bedfordshire MK45 1UL |
Director Name | Wilfred John Murray |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 29 May 1996(10 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Council Officer |
Correspondence Address | 45 Ormonde Road Wokingham Berkshire RG41 2RA |
Director Name | Rebecca Jane Parry |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1996(10 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Bank Manager |
Correspondence Address | 48e The Ridings Latimer Chesham Buckinghamshire HP5 1UF |
Director Name | John William Skinner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Bank Manager |
Correspondence Address | 2 Raymond Way Claygate Esher Surrey KT10 0EY |
Director Name | Mr Robert Stewart Michaels |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 1994) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bryanston Court George Street London W1H 7HE |
Director Name | Colin Charles Machin |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 July 1992) |
Role | Personnel Manager |
Correspondence Address | 28 St Stephens Avenue St Albans Herts AL3 4AD |
Director Name | Mr Charles Vernon Herbert |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Government Officer |
Country of Residence | England |
Correspondence Address | 17 Rayleigh Road Wimbledon London SW19 3RE |
Director Name | Mr Gary Cyril Davies |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 1994) |
Role | Company Executive |
Correspondence Address | 5 Saddlewood Park Road Camberley Surrey GU15 2TG |
Director Name | Mr Jeremy James Balfe Bennett |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 June 1995) |
Role | Wine & Spirits Distributor |
Correspondence Address | The Vine House Broughton Stockbridge Hampshire SO20 8AZ |
Director Name | Lionel Richard Bannister |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 June 1995) |
Role | Bank Manager |
Correspondence Address | 26 Shenfield Crescent Brentwood Essex CM15 8BN |
Director Name | Richard James Livingstone Altham |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 June 1992) |
Role | Consultant |
Correspondence Address | Crunnells Green House Preston Hitchin Hertfordshire SG4 7UF |
Secretary Name | John William Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 2 Raymond Way Claygate Esher Surrey KT10 0EY |
Director Name | Mr Robert William Kelly |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 1993) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 21 Rous Chase Galleywood Chelmsford Essex CM2 8QF |
Director Name | William Green |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 1995) |
Role | Business Counsellor |
Correspondence Address | 71a Broad Lane London N15 4DJ |
Secretary Name | William Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 1995) |
Role | Business Counsellor |
Correspondence Address | 71a Broad Lane London N15 4DJ |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 June 1999 | Dissolved (1 page) |
---|---|
16 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Statement of affairs (9 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Appointment of a voluntary liquidator (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 69/71 praed street paddington london W2 1NS (1 page) |
10 March 1997 | Auditor's resignation (1 page) |
8 January 1997 | Annual return made up to 31/12/96 (6 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
6 August 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
26 January 1996 | Annual return made up to 31/12/95 (6 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
20 March 1995 | New secretary appointed;new director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
7 March 1995 | Annual return made up to 31/12/94
|