Company NameCiticare St. Clements
Company StatusDissolved
Company Number02127326
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 May 1987(36 years, 11 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMaj William Thompson Macfarlane
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleAdministrator
Correspondence AddressColts Paddock 24 Aveley Lane
Farnham
Surrey
GU9 8PR
Director NameRichard Malin Thorpe
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleConsultant
Correspondence AddressHome Farm London Road
Southborough
Tunbridge Wells
Kent
TN4 0UH
Director NameMr Oliver Ticciati
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleBarrister At Law
Correspondence AddressNassau Road
London
SW13 9QD
Director NameLawrence De Villamil Wragg
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleManagement/Investment Consultant
Correspondence AddressCreeper Cottage Mount Pleasant
Sawston
Cambridge
CB2 4BJ
Director NameCllr Chaudhury Mohammed Anwar
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleDirector Race Relations
Country of ResidenceUnited Kingdom
Correspondence Address70 Northfield Road
Enfield
Middlesex
EN3 4BS
Secretary NameLindsay Gibson
NationalityBritish
StatusCurrent
Appointed17 June 1994(7 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressCiticare St Clements
St Clements Church Clements Lane
London
Ec4an 7a
Director NamePatricia Haikin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 1994)
RolePrincipal
Correspondence Address13 Cardozo Road
London
N7 9RJ
Director NameLady Maureen Ponsonby
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 November 1991)
RoleBarrister/Arbitrator
Correspondence Address4 Chester House
231 Kennington Road
London
SE11 6BY
Director NameMr Richard Scriven
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 1994)
RoleConsultant
Correspondence AddressShepherds Bank
Forest Row
Sussex
RH18 5BG
Director NameBrian Richard Walker Arnott
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 August 1992)
RoleCompany Director
Correspondence Address27 Finstock Road
London
W10 6LU
Secretary NameMr Kevin William Motte
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 April 1992)
RoleCompany Director
Correspondence Address49 Iberia House
London
N19 3TY
Secretary NameFrederick Gruncell
NationalityBritish
StatusResigned
Appointed27 April 1992(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 1994)
RoleCompany Director
Correspondence Address7 Beaulieu Gardens
London
N21 2HR
Director NameJames Forbes
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence AddressLower Ridge
Courts Mount Road
Haslemere
Surrey
GU27 2PP

Location

Registered AddressC/O Levy Gee 7th Floor
Wettern House
56 Dingwell Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 January 1998Dissolved (1 page)
10 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (3 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)