Naivasha Road PO Box 30158 Nairobi
Foreign
Director Name | Timothy Geoffrey Boatman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | The Lodge Worlington Bury St Edmunds Suffolk IP28 8RX |
Director Name | Mr Michael John Gardner |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(8 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House 26 Longdown Road Lower Bourne Farnham Surrey GU10 3JL |
Director Name | Mr Neil Lewin Payne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1999(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chartered Accountant |
Country of Residence | GBR |
Correspondence Address | 45 Newlands Avenue Radlett Hertfordshire WD7 8EJ |
Secretary Name | Petershill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 1999(12 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | Mr James Tullideph Birnie |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Plot 160 Loresho Lane Nairobi Foreign |
Director Name | Mr Gerald Francis Parfitt |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 96 Elvendon Road Goring Reading Berkshire RG8 0DR |
Director Name | Mr Keith Law Grant Sinclair |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | PO Box 30158 Muthaiga Road Nairobi Foreign |
Director Name | Mr Ian James Stevens |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 72 Ndege Road Karen Nairobi Foreign |
Secretary Name | John Henry McLeod Hatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 81 Studdridge Street London SW6 3TD |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,980 |
Gross Profit | £11,980 |
Net Worth | £102 |
Current Liabilities | £13,914 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 October 2004 | Dissolved (1 page) |
---|---|
29 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Declaration of solvency (9 pages) |
3 December 2001 | Appointment of a voluntary liquidator (1 page) |
28 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
27 June 2001 | Return made up to 10/08/00; no change of members (5 pages) |
8 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
7 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
10 December 1999 | Resolutions
|
27 August 1999 | Return made up to 10/08/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
26 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
22 February 1999 | New director appointed (3 pages) |
9 September 1998 | Return made up to 10/08/98; no change of members (4 pages) |
11 August 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (12 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
17 November 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 September 1997 | Return made up to 10/08/97; no change of members (6 pages) |
10 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
14 August 1996 | Director resigned (1 page) |
4 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
25 August 1995 | Return made up to 10/08/95; change of members (8 pages) |
3 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |