London
W8 7QG
Director Name | Edward Osmond |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | Northwood 1 Meriden Road Hampton In Arden Solihull West Midlands B92 0BS |
Director Name | Barry Widdowson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | Howard's End 27 Main Road Alderminster Stratford Upon Avon Warwickshire CV37 8NY |
Director Name | Graham Richard William Gillespie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1994(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 March 1998) |
Role | Finance Director |
Correspondence Address | Park Farm House Peakes End Steppingley Bedford Bedfordshire MK45 5AY |
Secretary Name | Amanda Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(10 years, 7 months after company formation) |
Appointment Duration | 7 months (closed 31 March 1998) |
Role | Solicitor |
Correspondence Address | Bourne Farmhouse Bourne Lane Plaxtol Kent TN15 0RE |
Director Name | Mr Michael David Barnett |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 10 High Arcal Drive Woodsetton Dudley West Midlands DY3 1BN |
Director Name | Mr Stephen James Walton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 14 Bowood End Sutton Coldfield West Midlands B76 1LU |
Director Name | Mr Brian Graham Woodford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | Summerhill Tamworth Road Corley Coventry West Midlands CV7 8BX |
Secretary Name | Mr Stephen James Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 14 Bowood End Sutton Coldfield West Midlands B76 1LU |
Director Name | Mr George Anthony Guy |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 1994) |
Role | Management Consultant |
Correspondence Address | Applehayes Wolverton Road Norton Lindsey Warwick Warwickshire CV35 8JL |
Secretary Name | Alison Hilary Thwaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1993) |
Role | Solicitor |
Correspondence Address | 4 Caldervale Road London SW4 9LZ |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Director Name | Alexandra Louise Scott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 1997) |
Role | Solicitor |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Secretary Name | Graham Richard William Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 1997) |
Role | Finance Director |
Correspondence Address | 5a Church Lane Mursley Milton Keynes Buckinghamshire MK17 0RS |
Registered Address | 1 Love Lane London EC2V 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 November 1997 | Secretary's particulars changed (1 page) |
3 November 1997 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
24 October 1997 | Application for striking-off (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
28 June 1997 | Secretary resigned;director resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
25 February 1997 | Return made up to 19/02/97; full list of members (11 pages) |
23 August 1996 | Accounts for a dormant company made up to 31 July 1996 (10 pages) |
25 February 1996 | Return made up to 19/02/96; no change of members (7 pages) |
25 February 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
9 February 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
27 January 1994 | Full accounts made up to 31 July 1993 (15 pages) |
26 February 1991 | Full accounts made up to 31 July 1990 (12 pages) |