Wandsworth
London
SW18 2PH
Director Name | Akihiko Soga |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 August 1995(9 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | Tudor Heights Chislehurst Road Chislehurst Kent BR7 5LD |
Director Name | Takashi Kakumoto |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 18 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Accountant |
Correspondence Address | 9 Queens Drive Acton London W3 0HF |
Director Name | Peter Evason Hudson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1998(12 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 37b Heathfield Road Wandsworth London SW18 2PH |
Director Name | Tobias Edward Hamilton Bellhouse |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 October 1995) |
Role | Property Developer |
Correspondence Address | Old Rectory Cottage Hinton Waldrist Farringdon Oxford SN7 8SA |
Director Name | Jonathan Lionel Joseph |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 October 1995) |
Role | Property Developer |
Correspondence Address | 22 Orchard Avenue London N3 3NL |
Director Name | Yoshio Matsumoto |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 4-9-18-707 Kitashinjuku Shinjuku-Ku Tokyo Japan |
Director Name | Masatoshi Shibata |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 1995) |
Role | Engineer |
Correspondence Address | Grove House 25 Pine Grove London N20 8LB |
Director Name | Satoru Fujino |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 1997) |
Role | Engineer |
Correspondence Address | 48 The Pryors East Heath Road London NW3 1BP |
Director Name | Naoyuki Yamauchi |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 June 1995(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | 2-23-3 Takamatsu Toshima Ku Tokyo Foreign |
Registered Address | 18 King William Street London EC4N 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2000 | Dissolved (1 page) |
---|---|
13 March 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
25 November 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 1999 | Resignation of a liquidator (1 page) |
22 November 1999 | Appointment of a voluntary liquidator (2 pages) |
9 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Res re:specie (1 page) |
11 November 1998 | Declaration of solvency (4 pages) |
11 November 1998 | Appointment of a voluntary liquidator (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (3 pages) |
25 November 1997 | Return made up to 24/10/97; no change of members
|
2 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (19 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (5 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 November 1996 | Return made up to 24/10/96; no change of members (5 pages) |
9 September 1996 | Secretary's particulars changed (1 page) |
16 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 November 1995 | Return made up to 24/10/95; full list of members
|
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned;new director appointed (4 pages) |
3 July 1995 | Director resigned;new director appointed (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 June 1995 | Secretary's particulars changed (2 pages) |