London
W11 4LQ
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 8 Flora Grove St Albans Hertfordshire AL1 5ET |
Director Name | Gerald Arthur Bullworthy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1998(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | Stamford 9 Highview Cheam Sutton Surrey SM2 7DZ |
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1998(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Solicitor |
Correspondence Address | Old Basing 4a Heathcote Road Epsom Surrey KT18 5DX |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1998(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Dana Lloyd Bjornson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 1993) |
Role | Finance Director |
Correspondence Address | 4 Southwood Gardens Hinchley Wood Esher Surrey KT10 0DE |
Director Name | John Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 November 1992) |
Role | Company Director |
Correspondence Address | 28 Cairn Avenue Ealing London W5 5HX |
Director Name | Philip Clayton Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1993) |
Role | Secretary |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Secretary Name | Philip Clayton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | David John Bates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Ms Patricia Valda Skinner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Drive London NW7 3ND |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Andrew Mintern |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1994) |
Role | Accountant |
Correspondence Address | 22 Corner Green Pond Road Blackheath London SE3 9JJ |
Director Name | John Hodges |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1998) |
Role | Assistant Company Sec |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 2 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 June 2000 | Dissolved (1 page) |
---|---|
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: colegrave house 70 berners street london W1P 3AE (1 page) |
13 May 1999 | Appointment of a voluntary liquidator (1 page) |
4 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
26 August 1998 | Appointment of a voluntary liquidator (2 pages) |
13 August 1998 | Declaration of solvency (4 pages) |
13 July 1998 | Return made up to 06/07/98; full list of members (13 pages) |
12 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 214 oxford st london W1N 9DF (1 page) |
15 July 1997 | Return made up to 28/06/97; no change of members (18 pages) |
4 July 1996 | Return made up to 28/06/96; no change of members (11 pages) |
28 June 1996 | Accounts made up to 2 September 1995 (8 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |