London
SE16 1HL
Secretary Name | Anthony Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1999(12 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Director Name | Mr Robert Hamilton Lake |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Red Oaks Tye Common Road Billericay Essex CM12 9NX |
Director Name | Phillip Edwin Simpson - Hayes |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 24 Park Road Haywards Heath West Sussex RH16 4HZ |
Director Name | Peter James Valler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 26 Lych Way Woking Surrey GU21 4QG |
Director Name | Mr Christopher Thomas Ward |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 September 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Barn Canal Road Thrupp Oxfordshire OX5 1JQ |
Secretary Name | Mr Robert Hamilton Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Oaks Tye Common Road Billericay Essex CM12 9NX |
Director Name | Mr William Jerome Shively |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | Avalon Old Barn Lane Churt Surrey GU10 2NA |
Director Name | Colin Frederick Harrison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Burkes Road Beaconsfield Buckinghamshire HP9 1EE |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Alison Claire Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 32 First Avenue Mortlake London SW14 8SR |
Director Name | Alison Claire Horrocks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1999) |
Role | Secretary |
Correspondence Address | 32 First Avenue Mortlake London SW14 8SR |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Registered Address | Aldermary House 15 Queen Street London EC4N 1TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 July 2003 | Dissolved (1 page) |
---|---|
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Director resigned (1 page) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2001 | O/C - replacement of liquidator (11 pages) |
15 May 2001 | Liquidators statement of receipts and payments (6 pages) |
14 November 2000 | Liquidators statement of receipts and payments (6 pages) |
21 August 2000 | O/C - replacement of liquidator (8 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page) |
16 June 1999 | Appointment of a voluntary liquidator (1 page) |
17 May 1999 | Declaration of solvency (3 pages) |
17 May 1999 | Res re assets in specie (1 page) |
17 May 1999 | Resolutions
|
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
19 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
19 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
11 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
26 April 1996 | Accounts for a dormant company made up to 31 October 1995 (6 pages) |
14 September 1995 | Resolutions
|
9 August 1995 | New director appointed (2 pages) |
3 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
12 June 1995 | Full accounts made up to 31 October 1994 (7 pages) |