157 Oaklands Drive
Weybridge
Surrey
Kt13
Secretary Name | David William Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1993(6 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Burwell Road St. Neots Cambridgeshire PE19 7QQ |
Director Name | Christopher Nevin Weakley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 November 1995(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 63 Saint Andrews Gardens Cobham Surrey KT11 1HQ |
Director Name | Mr Barry William Pitcher |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 1995) |
Role | Investment Executive |
Correspondence Address | 3 Linden Vale Proby Square Blackrock Co Dublin |
Director Name | Edward Yeats Whittingdale |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 24 Erpingham Road Branksome Poole Dorset BH12 1EX |
Secretary Name | Mr Liamy Mac Nally |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 132 Church Street Stoke Newington London N16 8QJ |
Director Name | William Gilmore |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(8 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 17 November 1995) |
Role | Investment Manager |
Correspondence Address | 19 Pirleyhill Gardens Falkirk Sterlingshire FK1 5NB Scotland |
Director Name | Miss Nicola Mary Foulston |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | Apartment 10 Norfolk House Trig Lane London EC4V 3QQ |
Director Name | Paul David Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(9 years after company formation) |
Appointment Duration | 1 day (resigned 12 January 1996) |
Role | Accountant |
Correspondence Address | 3 Crabbs Croft Close Farnborough Village Orpington Kent BR6 7DF |
Director Name | Robert Ezra |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1996(9 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 79 Torrington Park London N12 9PN |
Registered Address | Ernst & Young Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 September 1999 | Dissolved (1 page) |
---|---|
15 June 1999 | Return of final meeting of creditors (1 page) |
15 January 1997 | Administrator's abstract of receipts and payments (2 pages) |
15 January 1997 | Notice of discharge of Administration Order (4 pages) |
4 December 1996 | Appointment of a liquidator (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 142-146 whitecross street london EC1Y 8QJ (1 page) |
30 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
17 June 1996 | Notice of result of meeting of creditors (2 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Notice of Administration Order (1 page) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
21 February 1996 | New director appointed (2 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Director resigned (2 pages) |
24 January 1996 | New director appointed (3 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
27 October 1995 | Resolutions
|
17 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
17 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
14 July 1995 | Return made up to 24/05/95; no change of members
|
14 July 1995 | Accounts made up to 30 September 1994 (19 pages) |
10 July 1995 | New director appointed (2 pages) |