London
SE21 7BE
Director Name | Christopher John Povall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 March 2009) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 31 Burlington Drive Beltinge Herne Bay Kent CT6 6PG |
Secretary Name | LEGG Mason Investments Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 11 March 2009) |
Correspondence Address | 4th Floor 150-152 Fenchurch Street London EC3M 6BB |
Director Name | Peter Alastair Woodrow |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 February 1998) |
Role | Corporate Finance Executive |
Correspondence Address | Tylers Croft Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Director Name | Mr Christopher Mark John Whittington |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwood Lodge Kingsley Place Highgate London N6 5EA |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Alan James Izatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1994) |
Role | Tax Manager |
Correspondence Address | 20 Glebelands Pulborough West Sussex RH20 2JJ |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Director Name | David Leon Ellis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Banker |
Correspondence Address | 4 Cornwood Close London N2 0HP |
Director Name | Tracy Dean Benjamin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Property Consultant |
Correspondence Address | 3 Hartswood Green Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1SL |
Director Name | Alastair John Livingstone Altham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 1 Devereux Road London SW11 6JR |
Director Name | Siobain Melanie Marie Prew |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(5 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 34 Hotham Road Putney London SW15 1QJ |
Director Name | Mr David Megginson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Beverley Road Barnes London SW13 0LX |
Director Name | Paul Simon Gildersleeves |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1997) |
Role | Acct |
Correspondence Address | The Old Stables The Green Charney Bassett Oxfordshire OX12 0EU |
Director Name | Mr Neil Sharman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 238 Burley Road Bransgore Christchurch Dorset BH23 8DG |
Director Name | Rebecca Bronwen Garvey Thomas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(11 years after company formation) |
Appointment Duration | 4 years (resigned 09 July 2002) |
Role | Asset Manager |
Correspondence Address | Mill House Talbot Place Blackheath London SE3 0TZ |
Director Name | Catherine Toman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2000) |
Role | Finance Director |
Correspondence Address | 24 Winchfield Court Winchfield Hook Hampshire RG27 8SP |
Director Name | Deborah Ann Purdy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 30a Sherriff Road London NW6 2AU |
Registered Address | 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
29 March 2008 | Declaration of solvency (3 pages) |
29 March 2008 | Appointment of a voluntary liquidator (1 page) |
29 March 2008 | Resolutions
|
4 September 2007 | Registered office changed on 04/09/07 from: 4TH floor 150-152 fenchurch street london EC3M 6BB (1 page) |
20 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
31 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
8 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
13 June 2005 | Full accounts made up to 31 March 2005 (10 pages) |
20 May 2005 | Return made up to 06/05/05; full list of members
|
30 December 2004 | Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page) |
22 September 2004 | Director resigned (1 page) |
6 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
19 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
15 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 June 2003 | Location of register of members (1 page) |
12 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
12 June 2003 | Secretary's particulars changed (1 page) |
25 February 2003 | Auditor's resignation (4 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 3RD floor 9-10 savile row london W1S 3PE (1 page) |
12 September 2002 | New director appointed (3 pages) |
31 July 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 12 stratford place london W1C 1BB (1 page) |
26 June 2002 | Location of register of members (1 page) |
26 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
26 June 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 102 jermyn street london SW1Y 6EE (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
5 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
5 June 2001 | Location of register of members (1 page) |
23 May 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: dorland house 20 regent street london SW1Y 4PZ (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
27 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 June 2000 | Secretary's particulars changed (1 page) |
18 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
13 April 2000 | Auditor's resignation (1 page) |
24 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
14 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
6 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 May 1999 | Return made up to 06/05/99; no change of members (8 pages) |
25 March 1999 | Director resigned (1 page) |
12 February 1999 | Auditor's resignation (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 October 1998 | Auditor's resignation (1 page) |
9 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
12 May 1998 | Return made up to 06/05/98; full list of members (21 pages) |
13 March 1998 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
19 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 May 1997 | Return made up to 06/05/97; full list of members (28 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (3 pages) |
16 May 1996 | Return made up to 06/05/96; full list of members (26 pages) |
11 May 1995 | Return made up to 06/05/95; full list of members (60 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
29 June 1989 | Full accounts made up to 31 October 1988 (9 pages) |
23 January 1989 | Return made up to 09/12/88; full list of members (14 pages) |