Edinburgh
EH3 6QH
Scotland
Director Name | Alan O'Brien |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(11 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Solicitor |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Director Name | Robert Angus Buchanan McGrigor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2000(13 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Accountant |
Correspondence Address | 44 Endlesham Road London SW12 8JL |
Director Name | Mr Charles Norman Davidson Kelly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarhunt 73 Portsmouth Road Liphook Hampshire GU30 7EE |
Director Name | Thomas George King |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1994) |
Role | Director Production |
Correspondence Address | 4 St Jamess Terrace Mews St Johns Wood London NW8 7LJ |
Director Name | Brian Thomas Lee |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 November 1992) |
Role | Geologist |
Correspondence Address | Kingsleave 15 Woodside Road Sevenoaks Kent TN13 3HF |
Director Name | Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Finance Director |
Correspondence Address | Langhurst 5 Derby Road Haslemere Surrey GU27 1BS |
Director Name | Martin Keith Scott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1994) |
Role | Director New Ventures |
Correspondence Address | Wessex House 7 Church Street Great Bedwyn Marlborough Wiltshire SN8 3PE |
Secretary Name | John Arthur Thomas Wedgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | Joel Dean Dykstra |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1994(6 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 10 February 1995) |
Role | International Business Co-Ord |
Correspondence Address | Latobha Linden Way Ripley Surrey GU23 6LN |
Director Name | Mr Anthony Charles Golding |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Sollershott West Letchworth Hertfordshire SG6 3PU |
Director Name | John Arthur Thomas Wedgwood |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | Mr Keith Ebbels |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1999) |
Role | International Business Co-Ordi |
Country of Residence | England |
Correspondence Address | 12 Pennington Place Southborough Tunbridge Wells Kent TN4 0AQ |
Director Name | Mr Duncan Taylor Milroy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Hampton Court Road East Molesey Surrey KT8 9DA |
Registered Address | 101 Bishopsgate London EC2M 3XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 November 2001 | Dissolved (1 page) |
---|---|
2 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 November 2000 | Res re:specie (1 page) |
7 November 2000 | Resolutions
|
7 November 2000 | Appointment of a voluntary liquidator (1 page) |
7 November 2000 | Declaration of solvency (3 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
17 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
1 June 1998 | Return made up to 08/05/98; full list of members (7 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page) |
22 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
9 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
2 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
19 May 1995 | Return made up to 08/05/95; no change of members (6 pages) |