Highgate
London
N6 5BN
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1993(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Solicitor |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Mr Hugh Roger Hatfield |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Malt House 27 Hill Village Road Sutton Coldfield West Midlands B75 5BQ |
Director Name | Stephen Pennington |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurstwood Plaistow Road Billingshurst West Sussex RH14 0TU |
Director Name | Edward John Pratt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 31 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Andrew Henry Simon |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Thark 29 St Johns Road Stafford Staffordshire ST17 9AP |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Secretary Name | Mr Stanley Tollet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 71 The Ladysmith Ashton Under Lyne Lancashire OL6 9AP |
Secretary Name | Robert Frank Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 37 Heaton Road Solihull West Midlands B91 2EA |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 1997) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 1998 | Dissolved (1 page) |
---|---|
10 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
6 July 1997 | Director resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 3 bedford square london WC1B 3RA (1 page) |
30 January 1997 | Appointment of a voluntary liquidator (2 pages) |
30 January 1997 | Declaration of solvency (6 pages) |
30 January 1997 | Resolutions
|
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 1996 | Auditor's resignation (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |
20 July 1995 | Full accounts made up to 1 January 1995 (17 pages) |