London
SE14 5TJ
Director Name | Mr Robert George Clinton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1993(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 05 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Richmond Avenue London N1 Olx |
Director Name | Mr James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1995(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 05 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wickhurst Oast Leigh Tonbridge Kent TN11 8PS |
Secretary Name | Mrs Margaret Susan Shale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9g Logan Place London W8 6QN |
Director Name | Arthur Mark Farrer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 November 1998) |
Role | Solicitor |
Correspondence Address | Flat E12 Sloane Avenue Mansions London SW3 3JF |
Director Name | Mr James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 03 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wickhurst Oast Leigh Tonbridge Kent TN11 8PS |
Director Name | Geoffrey William Richards |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 June 1997) |
Role | Solicitor |
Correspondence Address | 13 Ellerby Street London SW6 6EX |
Director Name | Elizabeth Jane Potter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 April 2001) |
Role | Solicitor |
Correspondence Address | 66 Trafalgar Court Glamis Road Wapping London E1 9TF |
Director Name | Richard Anthony Griffiths |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 April 2000) |
Role | Solicitor |
Correspondence Address | 36a St Albans Road London NW5 1RD |
Director Name | William James Furber |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 November 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ulundi Road Blackheath London SE3 7UQ |
Director Name | William Oliver Farrer |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 1991) |
Role | Solicitor |
Correspondence Address | Popmoor Fernhurst Haslemere Surrey GU27 3LL |
Director Name | John Haines Evans |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 04 February 2003) |
Role | Solicitor |
Correspondence Address | 10 Burghley Road London SW19 5BH |
Director Name | Raymond David Cooper |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 19 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 710 Willoughby House Barbican London EC2Y 8BN |
Director Name | Mr Robert George Clinton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Richmond Avenue London N1 Olx |
Director Name | Mr Nigel Sebastian David Bulmer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 23 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Hill Streatley Reading Berkshire RG8 9SX |
Director Name | Lord Mark Thomas Bridges |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 19 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Berwick St John Shaftesbury Dorset SP7 0EY |
Secretary Name | John Richard Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | Tall Trees 15 Paddocks Way Ashtead Surrey KT21 2QZ |
Director Name | Charles Frederick Woodhouse |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 1997) |
Role | Solicitor |
Correspondence Address | Selborne Lodge 2 Austen Road Guildford Surrey GU1 3NP |
Director Name | Mr John Handley Owen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 February 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Cranes Park Avenue Surbiton Surrey KT5 8BS |
Director Name | Mrs Fiona Sara Shackleton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1992) |
Role | Solicitor |
Correspondence Address | 18 Kelso Place London W8 5QD |
Director Name | Mr Adrian Charles Parkhouse |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 Ferndene Road London SE24 0AB |
Director Name | Jonathan Michael Bayliss |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Preston Close Strawberry Hill Twickenham TW2 5RU |
Director Name | Charles Robert Angus Anderson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 February 2004) |
Role | Solicitor |
Correspondence Address | Willowbridge Arkesden Saffron Walden Essex CB11 4EX |
Director Name | Mr Simon John Pring |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2004) |
Role | Solicitor |
Correspondence Address | 4 Burnley Road London SW9 0SH |
Registered Address | 66 Lincolns Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2006 | Application for striking-off (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (10 pages) |
20 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
20 February 2003 | Return made up to 31/01/03; full list of members
|
11 February 2003 | Director resigned (1 page) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
6 June 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members
|
2 May 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 31/01/00; full list of members
|
15 February 2000 | Director's particulars changed (1 page) |
10 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
15 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Return made up to 31/01/99; full list of members
|
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
20 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members (8 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
20 February 1997 | Return made up to 31/01/97; full list of members (10 pages) |
21 May 1996 | New director appointed (2 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (10 pages) |
20 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |