London
EC2A 1AG
Director Name | John Antony Dick |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 26 Chalcot Square London NW1 8YA |
Director Name | Paul Ronald Freeman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 108 Shenfield Place Shenfield Brentwood Essex CM15 9AJ |
Director Name | Mr William Thomas Jackson Griffin |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lowndes Place London SW1X 8DB |
Director Name | Mr Richard Hugh Jordan Steel |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 1996) |
Role | Merchant Banker |
Correspondence Address | The Glebe House Notgrove Cheltenham Gloucestershire GL54 3BT Wales |
Secretary Name | Paul Ronald Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 108 Shenfield Place Shenfield Brentwood Essex CM15 9AJ |
Secretary Name | Annette Barbara Powley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | 11 Walden Place Welwyn Garden City Hertfordshire AL8 7PG |
Director Name | Annette Barbara Powley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 11 Walden Place Welwyn Garden City Hertfordshire AL8 7PG |
Director Name | Paul Loach |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 1999) |
Role | Managing Director |
Correspondence Address | 17 Stanhope Road London N6 5AW |
Director Name | Mr Nicholas John Cosh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Leopold Road Wimbledon London SW19 7JG |
Director Name | Lord Mark Fitzalan Howard |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2000) |
Role | Merchant Banker |
Correspondence Address | 13 Campden Hill Square London W8 7LB |
Secretary Name | Invesco Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 1999) |
Correspondence Address | 14th Floor 125 London Wall London EC2Y 5AS |
Registered Address | 11 Devonshire Square London EC2M 4YR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £187,075 |
Current Liabilities | £351,027 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 August 2001 | Dissolved (1 page) |
---|---|
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Appointment of a voluntary liquidator (1 page) |
7 April 2000 | Declaration of solvency (3 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Res re specie (1 page) |
3 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
28 July 1999 | Return made up to 26/03/99; full list of members
|
14 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
27 April 1998 | Return made up to 26/03/98; full list of members (9 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
9 July 1997 | New director appointed (3 pages) |
20 August 1996 | New secretary appointed (2 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
24 April 1996 | Return made up to 26/03/96; full list of members (9 pages) |
22 April 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
21 April 1996 | New director appointed (5 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |