London
N3 1SP
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1995(7 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 1996(8 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Braxted Park London SW16 3AU |
Director Name | Mr James Moore |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Anchorage Chambers Terrace Peebles EH45 9DZ Scotland |
Director Name | Roderic Harry Woolley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Director Name | Cllr Peter John Louis Zinkin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 1994) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 2 Armitage Road London NW11 8RA |
Secretary Name | Roderic Harry Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 1996) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Director Name | Mr Stephen Joseph Feery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(7 years after company formation) |
Appointment Duration | 9 months (resigned 09 June 1995) |
Role | Management Accountant |
Correspondence Address | 131 Chalklands Bourne End Buckinghamshire SL8 5TL |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 1998 | Dissolved (1 page) |
---|---|
8 September 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: third floor devonshire house mayfair place london W1X 5FH (1 page) |
25 July 1996 | Declaration of solvency (3 pages) |
25 July 1996 | Appointment of a voluntary liquidator (1 page) |
25 July 1996 | Resolutions
|
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 243 knightsbridge london SW7 1DN (1 page) |
3 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
16 October 1995 | Return made up to 30/07/95; full list of members (22 pages) |
11 October 1995 | Director resigned;new director appointed (6 pages) |