London
SE21 8HE
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Herbert Road London N11 2QN |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1994(8 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Braxted Park London SW16 3AU |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Director Name | Roderic Harry Woolley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (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 | Secretary |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
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, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 December 2001 | Dissolved (1 page) |
---|---|
21 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
25 May 1999 | Liquidators statement of receipts and payments (5 pages) |
5 November 1998 | Liquidators statement of receipts and payments (5 pages) |
7 November 1997 | Liquidators statement of receipts and payments (5 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Re powers of liquidator (1 page) |
7 November 1996 | Declaration of solvency (3 pages) |
7 November 1996 | Appointment of a voluntary liquidator (1 page) |
21 August 1996 | Return made up to 30/07/96; full list of members (21 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 August 1995 | Return made up to 30/07/95; full list of members (12 pages) |