St Margarets
Twickenham
Middlesex
TW1 1QS
Director Name | Dr Francis Wen-Hou Chen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chief Operating Officer |
Correspondence Address | 1821 Jones Street San Francisco Ca 94109 Usa Foreign |
Director Name | Dr Robert Anthony Fildes |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chief Executive Officer |
Correspondence Address | 905 Pepperwood Drive Danville Ca 94506 Usa Foreign |
Director Name | Prof William Joseph Harris |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 May 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 1993) |
Role | Professor Of Genetics |
Correspondence Address | 3 Caesar Avenue Carnoustie Angus DD7 6DR Scotland |
Director Name | Paul Henry Williams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 17 St Georges Road St Margarets Twickenham Middlesex TW1 1QS |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Tadworth Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
3 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1997 | Appointment of a voluntary liquidator (1 page) |
28 July 1997 | Statement of affairs (6 pages) |
28 July 1997 | Resolutions
|
16 July 1997 | Return made up to 09/05/97; no change of members (4 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: queen's house, 2,holly road, twickenham, middlesex. TW1 4EG (1 page) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
17 May 1996 | Return made up to 09/05/96; no change of members
|
17 May 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
26 May 1995 | Particulars of mortgage/charge (12 pages) |