Peterborough Road
London
SW6 3EF
Director Name | Iain Lawrie Shearer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1993(6 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Broadwell Manor Broadwell Moreton In Marsh Gloucestershire GL56 0YD Wales |
Director Name | Hugh William Try |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1993(6 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Favershams Meadow Mumfords Lane Gerrards Cross Bucks SL9 8TQ |
Director Name | Lord King |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1994(6 years, 12 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | Doncombe Mill House Ford Chippenham Wiltshire SN14 8RR |
Secretary Name | Mr John Damian Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1995(7 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Secretary |
Correspondence Address | 115 Park Street London W1K 7DY |
Director Name | Derek Ernest Arthur Budden |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1995(8 years, 3 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | Elmfield 25 Batchworth Lane Northwood Middlesex HA6 3DU |
Director Name | Mr Kenneth Sidney Brooks |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1993) |
Role | Exhibition Organiser |
Correspondence Address | 12 Willian Way Letchworth Hertfordshire SG6 2HG |
Secretary Name | Mr Ramon Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 2 Ascot Place Stanmore Middlesex HA7 4HH |
Director Name | Richard Copley Smith |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 05 July 1993) |
Role | Exhibition Organiser |
Correspondence Address | Appt 214 Residence Principe Leoplod Via Montalbano 19 6925 Gentilino Switzerland |
Director Name | Keith Edward Reading |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 August 1993) |
Role | Exhibition Organiser |
Correspondence Address | St Michaels Cottage 27 The Avenue Camberley Surrey GU15 3LN |
Secretary Name | Simon Nigel Broackes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 1995) |
Role | Building Contractor |
Correspondence Address | Flat 61 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 October 1994) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Thorney Hedge Road Chiswick London W4 5SD |
Director Name | Clifford King |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 August 1999) |
Role | Director/Civil Engineer |
Correspondence Address | 27 How Wood Park Street St Albans Hertfordshire AL2 2QY |
Registered Address | 115 Park Street Londonm W1Y 4DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
25 December 2000 | Dissolved (1 page) |
---|---|
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
25 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Declaration of solvency (3 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Appointment of a voluntary liquidator (1 page) |
1 September 1999 | Director resigned (1 page) |
28 July 1999 | Return made up to 21/06/99; change of members (7 pages) |
20 June 1999 | Auditor's resignation (1 page) |
19 February 1999 | Company name changed london international exhibition centre LIMITED\certificate issued on 19/02/99 (2 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
5 August 1997 | Full accounts made up to 31 August 1996 (9 pages) |
30 July 1997 | Return made up to 21/06/97; full list of members (7 pages) |
30 July 1997 | Ad 26/06/96--------- £ si 4878@1 (2 pages) |
30 July 1997 | Ad 10/01/96--------- £ si 48300@1 (2 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | £ nc 373000/1323000 27/06/96 (1 page) |
25 June 1996 | Return made up to 21/06/96; full list of members (8 pages) |
18 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
14 June 1996 | Ad 25/01/96--------- £ si 9086@1=9086 £ ic 164136/173222 (2 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (7 pages) |
14 June 1995 | Ad 25/05/95--------- £ si 163136@1=163136 £ ic 1000/164136 (2 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Nc inc already adjusted 28/03/95 (1 page) |
12 April 1995 | Resolutions
|
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |