West Wimbledon
London
SW20 8NZ
Director Name | John David Lowis Baird |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1994(7 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 26 May 1998) |
Role | Sales Director |
Correspondence Address | 67 Onslow Road Richmond Surrey TW10 6QA |
Director Name | Christopher Andrew Cameron |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1994(7 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 26 May 1998) |
Role | Company Director |
Correspondence Address | The Bothy And Forge Ightham Court Ightham Kent TN15 9JF |
Director Name | James Stephen Witter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1994(7 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 26 May 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Llewellyn House 31 Kew Green Richmond Surrey TW9 3AA |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1995(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 May 1998) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Oliver Mario Josef Farley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 1997) |
Role | Banker |
Correspondence Address | White Cottage 10 Denne Road Horsham West Sussex RH12 1JF |
Director Name | Andrew John White |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1994) |
Role | Banker |
Correspondence Address | White Timbers Ewhurst Green Ewhurst Cranleigh Surrey GU6 7SF |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 February 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Director Name | Richard Geoffrey Millward |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Walpole Street London SW3 4QP |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(8 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Registered Address | 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
22 December 1997 | Application for striking-off (2 pages) |
21 November 1997 | Director resigned (1 page) |
27 August 1997 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
21 April 1997 | Director's particulars changed (1 page) |
24 March 1997 | Return made up to 01/03/97; no change of members (7 pages) |
26 November 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
16 August 1996 | Secretary resigned (1 page) |
26 March 1996 | Return made up to 01/03/96; no change of members (8 pages) |
12 March 1996 | Director resigned (1 page) |
4 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
21 December 1995 | New secretary appointed (4 pages) |
21 December 1995 | Secretary's particulars changed (4 pages) |
31 March 1995 | Company name changed kb equipment finance LIMITED\certificate issued on 31/03/95 (4 pages) |
22 March 1995 | Return made up to 01/03/95; full list of members (16 pages) |