Dulwich
London
SE21 7DZ
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1997(11 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | Mr John David Abell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 1996) |
Role | Chairman/Chief Execu |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Main Street Branston By Belvoir Grantham Lincolnshire NG32 1RU |
Director Name | Arthur Gregory Firth |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Westridge House Belvoir Close Colsterworth Lincolnshire |
Director Name | Malcolm Stanley Reynolds |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 April 1992) |
Role | Company Director/Solicitor |
Correspondence Address | 74 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EX |
Director Name | Michael James Riley |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 May 1994) |
Role | Chartered Surveyor |
Correspondence Address | 16 Ladbroke Road London W11 3NJ |
Secretary Name | Antony Edmund Paton Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 60 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Brian David Hoare |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 1993) |
Role | Finance Director |
Correspondence Address | The Old Barn 32 High Street Waltham On The Wolds Leicestershire LE14 4AH |
Secretary Name | Nigel Edwin Blythe-Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm High Street Toseland Cambs PE19 6RX |
Director Name | Alan Hewitt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | The White House Casthorpe Road Barrowby Grantham Lincolnshire NG32 1DW |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Graham Charles Couling |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 47 Lime Grove Kirby Muxloe Leicester LE9 2DF |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 October 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 1998) |
Role | Chartered Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Registered Address | 18 Hanover Square London W1R 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 1999 | Dissolved (1 page) |
---|---|
17 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Appointment of a voluntary liquidator (1 page) |
19 October 1998 | Declaration of solvency (3 pages) |
2 October 1998 | Director resigned (1 page) |
8 September 1998 | Company name changed ascot properties LIMITED\certificate issued on 09/09/98 (4 pages) |
18 August 1998 | Location of register of members (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
8 July 1998 | Return made up to 03/05/98; full list of members (6 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
23 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 March 1998 | Memorandum and Articles of Association (9 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page) |
3 November 1997 | Company name changed suter properties LIMITED\certificate issued on 04/11/97 (2 pages) |
16 October 1997 | New director appointed (6 pages) |
13 October 1997 | Director resigned (1 page) |
10 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 July 1997 | Resolutions
|
2 June 1997 | Return made up to 03/05/97; full list of members (13 pages) |
8 May 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | New director appointed (3 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: st vincent's grantham lincs. NG31 9EJ (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 June 1996 | New director appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
7 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
27 November 1995 | Director's particulars changed (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |