Gliddon Road
London
W14 9AT
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1994(7 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Director Name | Mr Michael Douglas Varcoe-Cocks |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1994(7 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Senior Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brackenbury Road London W6 0BE |
Director Name | Richard Spencer Bushell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 1993) |
Role | Executive |
Correspondence Address | 18 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Mr Philip Glyn House |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 1993) |
Role | Executive |
Correspondence Address | 45 Letchworth Road Baldock Hertfordshire SG7 6AA |
Director Name | Mr Duncan Charles Reeves |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 1993) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 51 Highfield Letchworth Hertfordshire SG6 3PY |
Secretary Name | Richard Spencer Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 18 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Alison Marie Horler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(7 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 October 1994) |
Role | Assistant Co Secretary |
Correspondence Address | 29 Kempton Court Kempton Avenue Sunbury On Thames Surrey TW16 5PA |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(7 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 October 1994) |
Role | Associate General Counsel |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(7 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Registered Address | Four New Horizons Court Harlequin Court Brentford Middlesex TW8 9EP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
15 July 1996 | Dissolved (1 page) |
---|---|
15 April 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 November 1995 | Liquidators statement of receipts and payments (10 pages) |