Chiswick
London
W4 5JP
Director Name | Lord Geoffrey Robert James Borwick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Phillimore Gardens London W8 7QG |
Director Name | Graham Richard William Gillespie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 July 1997) |
Role | Finance Director |
Correspondence Address | Old Swan House 3 Winslow Road Great Horwood Buckinghamshire MK17 0QN |
Director Name | Alexandra Louise Scott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 July 1997) |
Role | Solicitor |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Director Name | William Francis Kimberley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | 76 Newdigate Road Bedworth Nuneaton Warwickshire CV12 8EF |
Director Name | Roy Alexander McMaster |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 4 Abbey Close Alcester Warwickshire B49 5QW |
Director Name | Hugh Christopher Ruddle |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | Magnolia Cottage The Hildens Westcott Dorking Surrey RH4 3JX |
Secretary Name | Hugh Christopher Ruddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | Magnolia Cottage The Hildens Westcott Dorking Surrey RH4 3JX |
Director Name | Peter Alan Rigden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 50 Gillespie Road Highbury London N5 1LN |
Secretary Name | Mr Vincent Brendan Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 49 Cowper Road Wimbledon London SW19 1AA |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(6 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 22 January 1994) |
Role | Solicitor |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Registered Address | 1 Love Lane London EC2V 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 1997 | Return made up to 22/01/97; no change of members (7 pages) |
9 January 1997 | Application for striking-off (1 page) |
23 August 1996 | Accounts for a dormant company made up to 31 July 1996 (10 pages) |
25 February 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
5 February 1996 | Company name changed taxicraft (sales) LIMITED\certificate issued on 06/02/96 (2 pages) |
31 January 1996 | Return made up to 22/01/96; full list of members (7 pages) |
18 March 1993 | Full accounts made up to 31 July 1992 (8 pages) |
5 May 1992 | Full accounts made up to 31 July 1991 (12 pages) |
18 March 1991 | Full accounts made up to 31 July 1990 (11 pages) |
2 May 1990 | Full accounts made up to 31 July 1989 (11 pages) |
1 February 1990 | Full accounts made up to 30 June 1988 (10 pages) |