London
SE21 8HE
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 February 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1999(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 February 2002) |
Role | Head Risk Mgnt & Treasury Hans |
Country of Residence | England |
Correspondence Address | 46b Saint Georges Drive London SW1V 4BT |
Director Name | Mr Malcolm James Ablett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 March 1998) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Country Place Fir Tree Hill Chandlers Cross Sarratt Hertfordshire WD3 4LZ |
Director Name | Mr John Newman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Saraband Bishops Walk Addington Croydon Surrey CR0 5BA |
Director Name | Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 March 1998) |
Role | Financial Comptroller |
Correspondence Address | Hammerfield Cansiron Lane Ashurst Wood West Sussex RH19 3SE |
Secretary Name | Mr John Edwin Eckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 5 months (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Late Broads Winsley Bradford On Avon Wiltshire BA15 2NW |
Secretary Name | Brian Edward Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 March 1998) |
Role | Company Accountant |
Correspondence Address | 26 Oakdale Court Downend Bristol South Gloucestershire BS16 6DZ |
Director Name | Graham Peter Cole |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 1999) |
Role | Chartered Surveyor |
Correspondence Address | 15 Hillcroft Crescent Ealing London W5 2SG |
Director Name | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£335,837 |
Current Liabilities | £335,837 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2001 | Application for striking-off (1 page) |
17 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
22 February 2001 | Director's particulars changed (1 page) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
26 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
26 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
18 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
14 December 1998 | Return made up to 21/11/98; no change of members (7 pages) |
25 July 1998 | Director resigned (1 page) |
30 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: beazer house lower bristol rd bath avon BA2 3EY (1 page) |
26 November 1997 | Return made up to 21/11/97; full list of members (6 pages) |
11 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
10 December 1996 | Return made up to 21/11/96; full list of members (19 pages) |
26 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
24 November 1995 | Return made up to 21/11/95; full list of members (32 pages) |