Warwick Lane
London
EC4M 7BP
Director Name | Beckingham Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2001(14 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | PO Box 3136 Road Town Tortola Foreign |
Director Name | Mark Arnot |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 4 Farm Close Ampthill Bedfordshire MK45 2UE |
Director Name | James Irwin |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 1999) |
Role | Company Executive |
Correspondence Address | 37 Dame Street Dublin Ireland |
Director Name | Sarah Williams |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 1999) |
Role | Company Executive |
Correspondence Address | 37 Dame Street Dublin 2 Ireland |
Director Name | Deborah Irene Spencer |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2001) |
Role | Administrator |
Correspondence Address | 5 Broomhill Cottages Egginton Road, Etwall Derby Derbyshire DE65 6NQ |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 May 1997) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60,580 |
Cash | £39,926 |
Current Liabilities | £13,991 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 December 2003 | Dissolved (1 page) |
---|---|
23 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: st pauls house warwick lane london EC4P 4BN (1 page) |
31 December 2002 | Declaration of solvency (4 pages) |
31 December 2002 | Appointment of a voluntary liquidator (1 page) |
31 December 2002 | Resolutions
|
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
16 January 2002 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
26 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 April 2000 | Return made up to 31/12/99; full list of members (5 pages) |
7 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 April 2000 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
15 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
3 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
17 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
21 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
3 July 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |