Hammersmith
London
W6 9DJ
Director Name | Mr Hugh Patrick Matheson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1994) |
Role | Landowner |
Country of Residence | England |
Correspondence Address | Thoresby Park Newark Nottinghamshire NG22 9EP |
Director Name | Michael Leslie Pelham |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm High Street Bampton Oxfordshire OX18 2JN |
Director Name | Mr Christopher John Dodd |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 30 November 2020) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beckwith Road London SE24 9LH |
Director Name | Mr Michael Duncan Williams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 07 February 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Remenham Barn Remenham Lane Remenham Henley-On-Thames Oxfordshire RG9 3DB |
Director Name | Mr John Alfred Stephenson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1993) |
Role | Property Director |
Correspondence Address | 15 Windmill Road Chiswick London W4 1RN |
Director Name | Mr Emanuel Silverman |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 85 Brim Hill London N2 0EZ |
Director Name | Capt Peter Ronie Lees |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 1994) |
Role | Consultant |
Correspondence Address | 5 Willow Close Havant Hampshire PO9 2SX |
Director Name | Mr John Francis Hall-Cragg |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2003) |
Role | Consultant |
Correspondence Address | The Lowe Brightwallis Newbury Berks RG16 0RP |
Director Name | Mr Richard Laurence Seymour Fishlock |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2003) |
Role | Sports Marketing |
Correspondence Address | Tump Hill Arlington, Bibury Cirencester Gloucestershire GL7 5ND Wales |
Director Name | Mr Peter Richard Caritairs Coni |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1993) |
Role | Queen Counsel |
Correspondence Address | 3 Churton Place London SW12 2LN |
Director Name | Sir George Adrian Hayhurst Cadbury |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rising Sun House Bakers Lane Knowle Solihull West Midlands B93 8PT |
Director Name | Mr William Barry |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2003) |
Role | Advertiser |
Correspondence Address | 24 Royal Avenue London SW3 4QF |
Director Name | Mr Christopher Latham Baillieu |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1994) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 11 Woodthorpe Road Putney London SW15 6UQ |
Secretary Name | Mr Derek Alan Casselton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | 227 Fleetside East Molesey Surrey KT8 2NJ |
Secretary Name | Mr John Roger Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bryanston Avenue Twickenham Middlesex TW2 6HP |
Director Name | Mrs Rosemary Elizabeth Napp |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Lower Mall Hammersmith London W6 9DJ |
Secretary Name | Mrs Hazel Mosienko |
---|---|
Status | Resigned |
Appointed | 01 January 2013(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 November 2019) |
Role | Company Director |
Correspondence Address | 6 Lower Mall Hammersmith London W6 9DJ |
Website | britishrowing.org |
---|---|
Email address | [email protected] |
Telephone | 020 82376767 |
Telephone region | London |
Registered Address | 6 Lower Mall Hammersmith London W6 9DJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 April 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
---|---|
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 8 March 2016 no member list (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 8 March 2015 no member list (6 pages) |
2 April 2015 | Annual return made up to 8 March 2015 no member list (6 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 8 March 2014 no member list (6 pages) |
3 April 2014 | Annual return made up to 8 March 2014 no member list (6 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 March 2013 | Annual return made up to 8 March 2013 no member list (6 pages) |
29 March 2013 | Annual return made up to 8 March 2013 no member list (6 pages) |
28 March 2013 | Termination of appointment of John Allsop as a secretary (1 page) |
28 March 2013 | Appointment of Mrs Hazel Mosienko as a secretary (1 page) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 8 March 2012 no member list (6 pages) |
20 March 2012 | Annual return made up to 8 March 2012 no member list (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 December 2011 | Appointment of Mrs Rosemary Elizabeth Napp as a director (2 pages) |
4 May 2011 | Annual return made up to 8 March 2011 no member list (5 pages) |
4 May 2011 | Annual return made up to 8 March 2011 no member list (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
11 March 2010 | Director's details changed for Michael Leslie Pelham on 8 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael Duncan Williams on 8 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 no member list (4 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Michael Duncan Williams on 8 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael Leslie Pelham on 8 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 no member list (4 pages) |
11 March 2010 | Director's details changed for Mr Christopher John Dodd on 8 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Christopher John Dodd on 8 March 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 March 2009 | Annual return made up to 08/03/09 (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
16 March 2008 | Director's change of particulars / michael pelham / 14/03/2008 (1 page) |
16 March 2008 | Director's change of particulars / michael williams / 14/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / christopher dodd / 14/03/2008 (1 page) |
14 March 2008 | Annual return made up to 08/03/08 (3 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
8 March 2007 | Annual return made up to 08/03/07 (2 pages) |
17 November 2006 | Full accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Annual return made up to 08/03/06 (2 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (7 pages) |
31 March 2005 | Annual return made up to 08/03/05 (2 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | Annual return made up to 08/03/04 (4 pages) |
31 December 2003 | Full accounts made up to 31 March 2003 (7 pages) |
19 March 2003 | Annual return made up to 08/03/03
|
23 September 2002 | Full accounts made up to 31 March 2002 (7 pages) |
19 March 2002 | Annual return made up to 08/03/02 (5 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
29 March 2001 | Annual return made up to 08/03/01
|
18 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
16 March 2000 | Annual return made up to 08/03/00 (5 pages) |
16 February 2000 | Director's particulars changed (1 page) |
30 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 April 1999 | Annual return made up to 08/03/99 (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 April 1998 | Annual return made up to 08/03/98 (6 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
12 March 1997 | Annual return made up to 08/03/97 (6 pages) |
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
12 April 1996 | Annual return made up to 08/03/96 (6 pages) |
9 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |