London
SW16 3NG
Director Name | Mr Michael Geoffrey Morris |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 August 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Boxgrove Avenue Guildford Surrey GU1 1XG |
Secretary Name | Mr Michael Geoffrey Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 August 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Boxgrove Avenue Guildford Surrey GU1 1XG |
Director Name | Diederick Johan Bonnerman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Sloane House Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | Alan John Commin |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1992) |
Role | Retired Banker |
Correspondence Address | Branksome Bazehill Road Rottingdean Brighton East Sussex BN2 7DB |
Director Name | John Thomas Harwood |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 45 Disraeli Road Ealing London W5 5HS |
Director Name | John Percy William Strudwick |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 May 1991) |
Role | Manager |
Correspondence Address | 24 Lonsdale Linton Cambridge Cambridgeshire CB1 6LT |
Director Name | Andrew Blyth Swann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1992) |
Role | Banker |
Correspondence Address | 11 Deer Park Walk Lye Green Chesham Buckinghamshire HP5 3LJ |
Director Name | John Trevor Windle |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Financial Controller |
Correspondence Address | 19 St Marys Road Bluntisham Huntingdon Cambridgeshire PE17 3XA |
Secretary Name | John Reginald Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 7 Belvedere Drive Wimbledon London SW19 7BX |
Secretary Name | Helen Margaret Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarkson Road Cambridge Cambridgeshire CB3 0EH |
Director Name | Mr Ronald Rowe Pascoe |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 1996) |
Role | Barrister |
Correspondence Address | 8 Richardson Walk Lexden Colchester Essex CO3 4AJ |
Secretary Name | Mr Ronald Rowe Pascoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 8 Richardson Walk Lexden Colchester Essex CO3 4AJ |
Registered Address | 420-430 London Road Croydon Surrey CR9 3QR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
8 December 1997 | Resolutions
|
3 July 1997 | Return made up to 31/05/97; full list of members (7 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 March 1997 | Resolutions
|
10 December 1996 | New secretary appointed;new director appointed (3 pages) |
10 December 1996 | Secretary resigned;director resigned (1 page) |
25 May 1996 | Return made up to 31/05/96; full list of members (8 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 August 1995 | Resolutions
|
24 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 May 1995 | Resolutions
|