Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1993(6 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BL |
Director Name | Richard Birkett Ide |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Town House Sibford Ferris Banbury Oxfordshire OX15 5RF |
Director Name | Mr Michael James Greig Knox |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House Ravenstone Olney Buckinghamshire MK46 5AR |
Director Name | Robin Arthur John Woolcock |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Charlbury Road Summertown Oxford OX2 6UX |
Secretary Name | Mr Rodney David Clinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | Holly House 8 St Marys Court Gayton Northamptonshire NN7 3HP |
Director Name | Malcolm Hill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 1993) |
Role | Associate Director |
Correspondence Address | 436 Pinner Road Harrow Middlesex HA2 6EF |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 September 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
9 October 1995 | Appointment of a voluntary liquidator (2 pages) |
9 October 1995 | Declaration of solvency (4 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Ad 28/09/95--------- £ si 810110@1=810110 £ ic 2/810112 (2 pages) |
2 October 1995 | £ nc 1000/811000 28/09/95 (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
6 September 1995 | Resolutions
|
6 September 1995 | Memorandum and Articles of Association (28 pages) |