Upper Norwood
London
SE19 2XB
Director Name | Mr Edward McQueen Rose |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Fox Hill Gardens Upper Norwood London SE19 2XB |
Director Name | Mr Kenneth Edward McQueen Rose |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Marketing Executive |
Correspondence Address | 16 Tonsley Road London SW18 1BG |
Secretary Name | Mr Edward McQueen Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1996(10 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Fox Hill Gardens Upper Norwood London SE19 2XB |
Director Name | Mrs Diana Mary Brand |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1997) |
Role | Housewife |
Correspondence Address | Rosemullion Northdown Road Woldingham Caterham Surrey CR3 7AA |
Director Name | Mr William Ronald Patrick Jeanes |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 1993) |
Role | Electronics Engineer |
Correspondence Address | 9 Pine Ridge Carshalton Beeches Carshalton Surrey SM5 4QQ |
Director Name | Mr John David Lingwood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 47 Blythwood Gardens Stansted Essex CM24 8HH |
Secretary Name | Mr Edward McQueen Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 2 Fox Hill Gardens Upper Norwood London SE19 2XB |
Director Name | Mark Robinson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 8 George Leybourne House Fletcher Street London E1 8HW |
Secretary Name | John Charles Lavers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 133 Morley Hill Enfield Middlesex EN2 0BQ |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 October 2003 | Dissolved (1 page) |
---|---|
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
19 March 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Statement of affairs (7 pages) |
12 March 1998 | Appointment of a voluntary liquidator (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: c/o michael cole & company senator house 2 graham road hendon central london NW4 3HJ (1 page) |
2 February 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 15 chelsea fields estate western road london SW19 2QA (1 page) |
4 December 1997 | Return made up to 30/10/97; change of members (6 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1997 | Director resigned (1 page) |
30 April 1997 | £ ic 200000/152188 28/03/97 £ sr 47812@1=47812 (1 page) |
9 April 1997 | Resolutions
|
22 January 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
2 January 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
15 November 1995 | Return made up to 30/10/95; full list of members (8 pages) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
10 July 1995 | Director's particulars changed (2 pages) |