London
Sw1
Director Name | Michael Rodney Carrington |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1993(7 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Colemans Farm Finchingfield Braintree Essex CM7 4PE |
Director Name | Daniel James O Doherty |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1993(7 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | The Grange Thelveton Diss Norfolk IP21 4EP |
Secretary Name | Alexander Neilson McPhail |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1994(8 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Bulbourne Court Tring Hertfordshire HP23 4TP |
Director Name | Mr Michael Timothy Corrigan |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 1993) |
Role | Civil Engineer |
Correspondence Address | Hillcroft Station Road Crowhurst East Sussex TN33 9DB |
Director Name | Mr Keith Anthony Hatter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 63 Inderwick Road London N8 9LA |
Secretary Name | William Timothy McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 30 Leathwaite Road London SW11 1XQ |
Director Name | John Napier Ferguson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 59 Cadogan Square London SW1X 0HZ |
Director Name | Fraser Grenville Teague |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 1994) |
Role | Solicitor |
Correspondence Address | 5 Rydens Road Walton On Thames Surrey KT12 3AA |
Secretary Name | Fraser Grenville Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 1994) |
Role | Solicitor |
Correspondence Address | 5 Rydens Road Walton On Thames Surrey KT12 3AA |
Director Name | Peter Ellis |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(7 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 14 Langley Common Road Barkham Wokingham Berkshire RG11 4TS |
Director Name | Alexander Neilson McPhail |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Bulbourne Court Tring Hertfordshire HP23 4TP |
Secretary Name | Windlesham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 May 1994) |
Correspondence Address | 5 Rydens Road Walton On Thames Surrey KT12 3AA |
Registered Address | 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 September 2002 | Dissolved (1 page) |
---|---|
25 June 2002 | Return of final meeting of creditors (1 page) |
5 January 1995 | Order of court to wind up (1 page) |
5 January 1995 | Appointment of a liquidator (1 page) |
21 November 1994 | Court order notice of winding up (1 page) |
7 November 1994 | Director resigned (2 pages) |
5 November 1994 | Registered office changed on 05/11/94 from: 8 pages lane london N10 1PS (1 page) |
18 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1994 | Director resigned (2 pages) |
14 June 1994 | Return made up to 03/05/94; full list of members
|
5 April 1994 | Registered office changed on 05/04/94 from: 441 richmond road east twickenham middlesex TW1 2EF (1 page) |
7 October 1993 | New director appointed (2 pages) |
9 November 1991 | Particulars of mortgage/charge (3 pages) |