Hanbury Park
St Johns
Worcester
WR2 4PP
Director Name | Gracewell Mwamba Mwansa |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Zambian |
Status | Current |
Appointed | 04 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | General Manager |
Correspondence Address | 58 Sutton Crescent Barnet Hertfordshire EN5 2SS |
Secretary Name | ZAL Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2000(13 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | 215 Marsh Wall London E14 9FJ |
Director Name | Mr Geoffrey Alan Bolton |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | Springfield House 12 Shalbourne Rise Camberley Surrey GU15 2EJ |
Director Name | John Richard Gelston |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 12 Longbridge Road Lichfield Staffordshire WS14 9AL |
Secretary Name | Richard Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flora Cottage Wimbish Essex CB10 2XH |
Director Name | Atan Shansonga |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 17 October 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 1998) |
Role | Manager |
Correspondence Address | 181 Great North Way Hendon London NW4 1PP |
Secretary Name | Agnes Mkalimo Onyekwelu |
---|---|
Nationality | Zambian |
Status | Resigned |
Appointed | 23 October 1995(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 7 Wentworth Close Finchley London N3 1YP |
Secretary Name | Peter Francis Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2000) |
Role | Finance Manager |
Correspondence Address | Westmere 193 Send Road Send Woking Surrey GU23 7ET |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£296,100 |
Cash | £271 |
Current Liabilities | £8,557 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 March 2002 | Dissolved (1 page) |
---|---|
5 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 May 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: grant thornton melton street london NW1 2EP (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 215 marsh wall london E14 9FJ (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | Declaration of solvency (7 pages) |
26 May 2000 | Appointment of a voluntary liquidator (1 page) |
6 March 2000 | Resolutions
|
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Ad 16/02/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Particulars of contract relating to shares (4 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members
|
10 April 1999 | Auditor's resignation (1 page) |
11 January 1999 | Return made up to 04/01/99; full list of members
|
26 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 July 1998 | Director resigned (1 page) |
16 January 1998 | Return made up to 04/01/98; full list of members
|
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
4 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 January 1997 | Return made up to 04/01/97; full list of members
|
20 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
16 October 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: zimco house 16-28 tabernacle street london EC2A 4BN (1 page) |
12 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 December 1995 | Return made up to 04/01/96; full list of members
|
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | New secretary appointed (2 pages) |