London
Sw1
Director Name | Ivan Hugh Melville Hale Ley |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Property Developer And Investor |
Correspondence Address | Ivy Lodge Cirencester Park Cirencester Gloucestershire GL7 6LU Wales |
Secretary Name | Wendy Jane Churchill-Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Grosvenor Gardens London SW1W 0DH |
Director Name | Roger Andrew Eggleton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 1994) |
Role | Solicitor |
Correspondence Address | Gravel Hill House Slad Stroud Glos GL6 7JU Wales |
Secretary Name | Mr John Sidney Irons Hayworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 28 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Goldhurst Terrace London NW6 3EP |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
27 December 2000 | Dissolved (1 page) |
---|---|
27 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Court order allowing vol liquidator to resign (1 page) |
5 October 1999 | Appointment of a voluntary liquidator (1 page) |
5 October 1999 | O/C replacement of liquidator (2 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
20 October 1998 | Liquidators statement of receipts and payments (5 pages) |
27 March 1997 | Appointment of a voluntary liquidator (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Statement of affairs (5 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 34 grosvenor gardens belgravia london SW1W 0DH (1 page) |
5 March 1997 | Director resigned (1 page) |
27 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
26 April 1996 | Full accounts made up to 31 May 1995 (14 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 May 1995 | Full accounts made up to 31 May 1994 (14 pages) |