East Sheen
London
SW14 7BS
Secretary Name | Dr Alan Mawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1992(5 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Clifford Avenue East Sheen London SW14 7BS |
Director Name | Peter John Dohrn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1994(7 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Investment Manager |
Correspondence Address | 64 Winchendon Road London SW6 5DR |
Director Name | Rear Admiral John Harold Adams |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 1997) |
Role | Consultant |
Correspondence Address | The Oxdrove House Burghclere Newbury Berks RG15 9HJ |
Director Name | Ian Frederic Hendry |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 08 May 1992) |
Role | Consultant |
Correspondence Address | 27 North End Longhoughton Alnwick Northumberland NE66 3JG |
Director Name | Mr Ralph Graham Pickles |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 1994) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Bellmount Farm Aislaby Road Eaglescliffe Stockton On Tees Cleveland TS16 0QJ |
Secretary Name | Ian Frederic Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | 27 North End Longhoughton Alnwick Northumberland NE66 3JG |
Registered Address | Coopers & Leybrand Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 March 2000 | Dissolved (1 page) |
---|---|
20 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 December 1999 | Liquidators statement of receipts and payments (6 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C re liq ipo (6 pages) |
16 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: c/o innvotec LTD 40 furnival street london EC4A 1JQ (1 page) |
10 November 1997 | Resolutions
|
10 November 1997 | Declaration of solvency (3 pages) |
10 November 1997 | Appointment of a voluntary liquidator (1 page) |
12 May 1997 | Director resigned (1 page) |
27 April 1997 | Return made up to 01/05/97; no change of members (4 pages) |
3 March 1997 | Return made up to 01/05/96; no change of members
|
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |