London
SW6 6DS
Director Name | Francis Mark Bethwaite |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 July 1994(7 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Stanton Road Mosman New South Wales Australia |
Director Name | Sidney John Dunning |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1994(8 years, 2 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Secretary |
Correspondence Address | 4 The Oaks Chiddingfold Surrey GU8 4PY |
Secretary Name | Gold Fields Mineral Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Mr Campbell McCheyne Anderson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 77 Drumalbyn Road Bellevue Hill New South Wales 2023 Foreign |
Director Name | Michael Ernest Beckett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | Northcroft Dulwich Common London SE21 7EW |
Director Name | Mr Samuel David Brooks |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 January 1992) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pond Cottage North Road Chesham Bois Amersham Buckinghamshire HP6 5NA |
Director Name | Mr Michael Robert Brown |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 October 1992) |
Role | Executive Director - Finance |
Correspondence Address | 35 Grandview Street Pymble New South Wales 2073 Foreign |
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 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 November 2000 | Dissolved (1 page) |
---|---|
21 August 2000 | Return of final meeting in a members' voluntary winding up (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (10 pages) |
21 January 2000 | Liquidators statement of receipts and payments (10 pages) |
9 July 1999 | 4.68 to 24/6/99 us dollars (5 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: greencoat house francis street london. SW1P 1DH (1 page) |
1 July 1998 | Resolutions
|
1 July 1998 | Appointment of a voluntary liquidator (1 page) |
1 July 1998 | Declaration of solvency (3 pages) |
17 February 1998 | Return made up to 19/11/97; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
13 December 1996 | Return made up to 19/11/96; full list of members
|
9 January 1996 | Return made up to 19/11/95; no change of members
|