Kew
Richmond
Surrey
TW9 4HP
Secretary Name | Adrian Lewis Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(16 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Secretary |
Correspondence Address | 7 Ullswater Crescent London SW15 3RG |
Director Name | Mr Peter Michael Brown |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Place London W2 2LH |
Director Name | Derek Drake |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Manager |
Correspondence Address | 4 Whitchurch Avenue Broadstone Dorset BH18 8LP |
Director Name | Paul Evan-Cook |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | Borderigg Benhall Mill Road Tunbridge Wells Kent TN2 5JH |
Director Name | Bryan Clifford Ingleby |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 1999) |
Role | Secretary |
Correspondence Address | Wentworth 355 London Road Deal Kent CT14 9PS |
Secretary Name | James Allison Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 66 Harpswood Lane Saltwood Hythe Kent CT21 4BJ |
Secretary Name | William David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2003) |
Role | Secretary |
Correspondence Address | 5 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£63,587 |
Current Liabilities | £63,587 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 June 2005 | Dissolved (1 page) |
---|---|
30 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 9TH floor south wing amp house dingwall road croydon surrey CR0 9XA (1 page) |
5 October 2004 | Appointment of a voluntary liquidator (1 page) |
5 October 2004 | Declaration of solvency (3 pages) |
5 October 2004 | Resolutions
|
15 June 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
23 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
1 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
8 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
24 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
20 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
18 July 2000 | Return made up to 10/04/00; full list of members (6 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
23 July 1999 | New director appointed (3 pages) |
5 July 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 10/04/99; no change of members
|
17 September 1998 | Registered office changed on 17/09/98 from: cannon house folkestone kent CT19 5EE (1 page) |
18 April 1998 | Return made up to 10/04/98; full list of members (8 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
20 January 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
16 April 1997 | Return made up to 10/04/97; full list of members (8 pages) |
13 January 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
18 April 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
16 April 1996 | Return made up to 10/04/96; no change of members (6 pages) |
12 April 1995 | Return made up to 10/04/95; full list of members (10 pages) |
31 October 1988 | Wd 17/10/88 ad 25/06/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |