Bushey
Watford
Hertfordshire
WD2 2JL
Secretary Name | Alan Hugh Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 14 Vernon Road Bushey Watford Hertfordshire WD2 2JL |
Director Name | Janet Stetson Grant |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 65 Whitelands House London SW3 4QZ |
Director Name | Christopher Robert White |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 15 Eland Road London SW11 5JX |
Director Name | Jonathan Grant Sindall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 207 Prestbury Cheltenham Gloucestershire GL52 3EJ Wales |
Director Name | Sir Stephen Harry Waley-Cohen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wallingford Avenue London W10 6QA |
Registered Address | 2 The Chapel Royal Victoria Patriotic Bldgs Fitzhugh Grove London SW18 3SX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£192,617 |
Current Liabilities | £192,617 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 September 1999 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
15 July 1999 | Return made up to 31/12/98; full list of members (9 pages) |
23 May 1999 | Full accounts made up to 31 August 1998 (9 pages) |
27 August 1998 | Full accounts made up to 31 August 1997 (10 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (7 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
6 July 1995 | Director resigned (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: c/o stoy hayward spencer house, 23 sheen road richmond upon thames surrey, TW9 1BN (1 page) |
13 March 1995 | Return made up to 31/12/94; no change of members (10 pages) |