London
NW11 8RA
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Director Name | Sir Michael David Bear |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1994(8 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 17 Cyprus Gardens London N3 1SP |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1994(8 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1995(8 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1995(9 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Peter Michael Beckwith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Secretary Name | Mr Peter Michael Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Director Name | Mr Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 1994) |
Role | Development Executive |
Correspondence Address | 47 Balmoral Gardens Windsor Berkshire SL4 3SG |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Secretary Name | Roderic Harry Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Director Name | Mr Nicholas John Philip Sheehan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 24 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | Upperfold Hewshott Lane Liphook Hampshire GU30 7SU |
Director Name | Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 February 1995) |
Role | Development Executive |
Correspondence Address | 3 The Redwoods Bolton Avenue Windsor Berkshire SL4 3TA |
Registered Address | 243 Knightsbridge London SW7 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 1999 | Dissolved (1 page) |
---|---|
17 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
23 January 1997 | Liquidators statement of receipts and payments (5 pages) |
23 January 1996 | New director appointed (4 pages) |
18 January 1996 | Ex/res 22/12/95 liq's powers (1 page) |
18 January 1996 | Declaration of solvency (3 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Appointment of a voluntary liquidator (1 page) |
28 December 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 August 1995 | Return made up to 30/07/95; full list of members (22 pages) |
15 March 1995 | Director resigned;new director appointed (5 pages) |