Wimbledon
London
SW19 5EG
Secretary Name | Anthony John Penna |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 90 High Street Wimbledon London SW19 5EG |
Director Name | Kenneth John Green |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 March 1994(7 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Director Of Operations |
Correspondence Address | Acacialaan 15 Wassenaar 2243 Bw |
Director Name | Mr Michael Richard Nugent |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 1993) |
Role | Chief Executive |
Correspondence Address | 81 Victoria Road Bellevue Hill New South Wales 2023 Australia |
Director Name | Barry John Samuel Weir |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 1994) |
Role | Chief Executive |
Correspondence Address | Backershagon 27 Wassanaar Foreign |
Director Name | Mr Michael Robert Brown |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 1994(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 1995) |
Role | Finance Director |
Correspondence Address | 35 Grandview Street Pymble New South Wales 2073 Foreign |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 December 1997 | Dissolved (1 page) |
---|---|
2 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Liquidators statement of receipts and payments (5 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 90 high street wimbledon london SW19 5EG (1 page) |
21 June 1995 | Declaration of solvency (6 pages) |
21 June 1995 | Appointment of a voluntary liquidator (2 pages) |
21 June 1995 | Declaration of solvency (6 pages) |
21 June 1995 | Resolutions
|
8 June 1995 | Director resigned (2 pages) |
23 September 1988 | Listing of particulars (128 pages) |
22 August 1988 | Resolutions
|