Richmond
Surrey
TW10 6QA
Director Name | Christopher Andrew Cameron |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | The Bothy And Forge Ightham Court Ightham Kent TN15 9JF |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1995(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 April 1998(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 January 2001) |
Role | Financial Controller |
Correspondence Address | 1 Windermere Road Ealing London W5 4TJ |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Oliver Mario Josef Farley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 1997) |
Role | Banker |
Correspondence Address | White Cottage 10 Denne Road Horsham West Sussex RH12 1JF |
Director Name | Hilary Frances Wild |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 1994) |
Role | Banker |
Correspondence Address | 19 Gilbey House 38-46 Jamestown Road London NW1 7BY |
Director Name | John Elliott Hooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 January 1994) |
Role | Merchant Banker |
Correspondence Address | 3 Ingrebourne Gardens Upminster Essex RM14 1BG |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Director Name | Andrew John White |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1994) |
Role | Banker |
Correspondence Address | White Timbers Ewhurst Green Ewhurst Cranleigh Surrey GU6 7SF |
Secretary Name | Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 56 Parr Close Edmonton London N9 0UZ |
Director Name | James Stephen Witter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Llewellyn House 31 Kew Green Richmond Surrey TW9 3AA |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Director Name | Richard Geoffrey Millward |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Walpole Street London SW3 4QP |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(8 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Mr Richard Mark Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Cetlas Farm Road Northwood Middlesex HA6 2NZ |
Registered Address | 20 Fenchurch Street London EC3P 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2000 | Application for striking-off (1 page) |
9 March 2000 | Accounts for a dormant company made up to 30 November 1999 (8 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
30 June 1999 | Resolutions
|
20 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
23 March 1999 | Return made up to 01/03/99; no change of members (7 pages) |
10 September 1998 | Auditor's resignation (5 pages) |
25 June 1998 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 30 November 1997 (10 pages) |
17 April 1998 | New director appointed (2 pages) |
17 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
21 November 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 November 1996 (10 pages) |
24 March 1997 | Return made up to 01/03/97; no change of members (7 pages) |
13 September 1996 | Auditor's resignation (1 page) |
20 August 1996 | Auditor's resignation (1 page) |
18 August 1996 | Secretary resigned (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
24 June 1996 | Director resigned (2 pages) |
24 June 1996 | New director appointed (1 page) |
4 April 1996 | Full accounts made up to 30 November 1995 (11 pages) |
27 March 1996 | Return made up to 01/03/96; no change of members (8 pages) |
12 March 1996 | Director resigned (1 page) |
21 December 1995 | New secretary appointed (4 pages) |
21 December 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Full accounts made up to 30 November 1994 (11 pages) |
22 March 1995 | Return made up to 01/03/95; full list of members (16 pages) |