Stevenage Road
Fulham
London
SW6 6DX
Director Name | Simon Kenneth Ffitch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1993(6 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Venture Capitalist |
Correspondence Address | The Old Vicarage Parrotts Lane Cholesbury Buckinghamshire HP23 6ND |
Secretary Name | Simon Kenneth Ffitch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1993(6 years, 6 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | The Old Vicarage Parrotts Lane Cholesbury Buckinghamshire HP23 6ND |
Director Name | Peter John Farnfield |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 25 February 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howard Road Dorking Surrey RH4 3HR |
Director Name | Mr Peter Robert Knapton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ailanthus 10 Crescent Drive Shenfield Essex CM15 8DS |
Director Name | Mr George Brian Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 1993) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House 6 Abbotswood Drive Weybridge Surrey KT13 0LT |
Director Name | Richard Martin Plummer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 25 February 1993) |
Role | Chartered Surveyor |
Correspondence Address | 23 Cadogan Lane Belgravia London SW1X 9DP |
Director Name | Mrs Cheryl Joan Russell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 13 Antill Road Bow London E3 5BT |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1993) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 December 1999 | Dissolved (1 page) |
---|---|
13 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Liquidators statement of receipts and payments (9 pages) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Liquidators statement of receipts and payments (5 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 165 queen victoria street london EC4V 4DD (1 page) |
15 August 1996 | Declaration of solvency (2 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Appointment of a voluntary liquidator (1 page) |
4 April 1996 | Return made up to 29/03/96; full list of members
|
28 April 1995 | Full accounts made up to 31 December 1993 (14 pages) |
21 April 1995 | Return made up to 29/03/95; full list of members
|