Kingston Upon Thames
London
KT2 5NW
Secretary Name | Mr Kevin Michael Greene |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 May 2002(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(16 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Corp Services Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Mr John George Huckle |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Hall End Farm Lower Road Stoke Mandeville Aylesbury Berkshire HP22 5XA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Alison Claire Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 32 First Avenue Mortlake London SW14 8SR |
Director Name | Dermot McNulty |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American/Irish |
Status | Resigned |
Appointed | 01 February 1994(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 10 Sydney Place London SW7 3NL |
Director Name | Alison Claire Horrocks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1999) |
Role | Chartered Secretary |
Correspondence Address | 32 First Avenue Mortlake London SW14 8SR |
Director Name | Anthony Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Secretary Name | Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 1999) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Secretary Name | Marie Fonseka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2002) |
Role | Accountant |
Correspondence Address | 38 Castle Road Northolt Middlesex UB5 4SE |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Director Name | Mr Philip Dewhurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(14 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 April 2001) |
Role | CEO |
Correspondence Address | 82 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Lutz Meyer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2002) |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Secretary Name | Lutz Meyer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 April 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 April 2001) |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Registered Address | 21-23 Meard Street London W1F 0EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,215,312 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2006 | Dissolved (1 page) |
---|---|
1 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 September 2005 | Appointment of a voluntary liquidator (1 page) |
14 September 2005 | Declaration of solvency (3 pages) |
14 September 2005 | Resolutions
|
22 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
29 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
5 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
16 November 2002 | Resolutions
|
25 October 2002 | Registered office changed on 25/10/02 from: 21 meard street london W1F 0EY (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 August 2002 | New secretary appointed (2 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Secretary resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
13 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
10 May 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 July 2000 | Return made up to 16/07/00; full list of members
|
29 March 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: 61 grosvenor street london W1X 9DA (1 page) |
10 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
10 August 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
19 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
19 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
11 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
10 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
18 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Return made up to 16/07/96; full list of members (6 pages) |
26 April 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
12 June 1995 | Full accounts made up to 31 October 1994 (6 pages) |
26 August 1994 | Full accounts made up to 31 October 1993 (7 pages) |
23 August 1993 | Full accounts made up to 31 October 1992 (6 pages) |
3 August 1992 | Full accounts made up to 31 October 1991 (6 pages) |
26 September 1991 | Full accounts made up to 31 July 1990 (7 pages) |