London
SW7 1AA
Director Name | Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 17 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Breakspear House St Andrews Road East Haddon NN6 8DE |
Director Name | Mr Richard Lawrence Spearing |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 1992) |
Role | Managing Director |
Correspondence Address | Highgate Cerrigydrudion Curven Clwyd LL21 9BR Wales |
Director Name | Mr Alfred John Russel |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 1992) |
Role | Managing Director |
Correspondence Address | 616 St Kilda Road Melbourne Foreign |
Director Name | Henry John Arundel McDougall |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 1992) |
Role | Accountant |
Correspondence Address | Sustead Old Hall Sustead Norfolk NR11 8RU |
Director Name | Mr Carlos Cortini |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | Vauguayan |
Status | Resigned |
Appointed | 02 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | Au Brig Faria Lina San Paulo Foreign |
Secretary Name | Mr Christopher John Leahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | 58 Rosefield Road Woolton Liverpool Merseyside L25 8TF |
Secretary Name | Mr Richard Lawrence Spearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 May 1992) |
Role | Managing Director |
Correspondence Address | Highgate Cerrigydrudion Curven Clwyd LL21 9BR Wales |
Director Name | Edward Alan Elwig |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | 25 Kentom Drive St Louis Missouri Mo 63132 |
Secretary Name | Henry John Arundel McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | Sustead Old Hall Sustead Norfolk NR11 8RU |
Director Name | Robert Millar |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Brinmaur Crossacres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Bruce Roy Purgavie |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 62 Dulwich Village London SE21 7AJ |
Director Name | Eric Salamon |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dunsmore Way Bushey Hertfordshire WD23 4FA |
Secretary Name | Michael Cook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | Lawrence Hugh Balfe |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(7 years after company formation) |
Appointment Duration | 7 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 12 Dorset Road Windsor Berkshire SL4 3BA |
Director Name | Alan Michael Gavin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartley Court East Common Gerrards Cross Buckinghamshire SL9 7RN |
Secretary Name | George Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(10 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Flat 3a The Broadway Market Place Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DZ |
Secretary Name | Michael Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | William Showalter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2004) |
Role | Chief Financial Officer |
Correspondence Address | Harewood Harewood Road Chalfont St. Giles Buckinghamshire HP8 4UA |
Registered Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
19 January 2004 | Secretary's particulars changed (1 page) |
17 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
14 April 2003 | Auditor's resignation (1 page) |
5 March 2003 | Full accounts made up to 27 April 2002 (12 pages) |
13 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
28 February 2002 | Full accounts made up to 28 April 2001 (11 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
15 May 2001 | Director resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Full accounts made up to 29 April 2000 (11 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page) |
31 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 24 April 1999 (13 pages) |
3 September 1999 | Director's particulars changed (1 page) |
10 May 1999 | Return made up to 02/05/99; no change of members
|
22 April 1999 | Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (2 pages) |
2 March 1999 | Full accounts made up to 25 April 1998 (15 pages) |
12 October 1998 | Director's particulars changed (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
4 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
4 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Director resigned (1 page) |
20 May 1998 | New secretary appointed (1 page) |
11 May 1998 | Secretary resigned (1 page) |
23 February 1998 | Full accounts made up to 26 April 1997 (16 pages) |
4 September 1997 | Secretary resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
27 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
17 February 1997 | Full accounts made up to 27 April 1996 (16 pages) |
16 September 1996 | Accounting reference date extended from 25/04 to 30/04 (1 page) |
28 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
16 February 1996 | Full accounts made up to 29 April 1995 (16 pages) |
12 June 1995 | Director resigned (2 pages) |
10 May 1995 | Return made up to 02/05/95; change of members (6 pages) |