London
W1H 7FF
Director Name | Dennis Fredjohn |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(6 years after company formation) |
Appointment Duration | 14 years (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | Laurentides Redmarley Gloucestershire GL19 3JT Wales |
Director Name | Mr Brian Charles Gordon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(6 years after company formation) |
Appointment Duration | 14 years (closed 21 February 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chestnuts Hutton Brentwood Essex CM13 2PA |
Director Name | Mr Charles Rupert Hunter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(6 years after company formation) |
Appointment Duration | 14 years (closed 21 February 2006) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 98 Kenyon Street London SW6 6LB |
Director Name | Mr Richard Johnsen |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(6 years after company formation) |
Appointment Duration | 14 years (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | Shalden Manor House Shalden Alton Hampshire GU34 4DU |
Director Name | Hon Robin Hugh Warrender |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(6 years after company formation) |
Appointment Duration | 14 years (closed 21 February 2006) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 98a Oakley Street London SW3 5NR |
Secretary Name | Mr Brian Charles Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 21 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chestnuts Hutton Brentwood Essex CM13 2PA |
Director Name | Mr Nicholas Clive Worms |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 1992(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 45 Boulevard Haussmann Paris 75009 France |
Director Name | Mr Ian David Maclellan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormleighton Grange Southam Warwickshire CV47 2XZ |
Secretary Name | Mr Colin Andrew Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Kuling Carlton Road Sidcup Kent DA14 6AH |
Director Name | John Alexander Wilson Moir |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(6 years after company formation) |
Appointment Duration | 1 year (resigned 19 March 1993) |
Role | Lloyds Under Writing Agent |
Correspondence Address | 1 Danbury Street London N1 8LD |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8AJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,092,638 |
Net Worth | £482,174 |
Current Liabilities | £1,821,898 |
Latest Accounts | 30 September 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2005 | Director resigned (1 page) |
25 May 2005 | Receiver's abstract of receipts and payments (1 page) |
23 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
25 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
23 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 February 1999 | Receiver ceasing to act (2 pages) |
5 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
15 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1995 | Receiver's abstract of receipts and payments (4 pages) |
13 July 1994 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
21 February 1994 | Appointment of receiver/manager (1 page) |
15 April 1993 | Resolutions
|
8 March 1989 | Resolutions
|