Wingrave
Buckinghamshire
HP22 4PA
Director Name | Dennis Michael Levine |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Litchfield Way London NW11 0NJ |
Director Name | Roderic Bruce William Milne |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 82 Shelgate Road Battersea London SW11 1BQ |
Director Name | Paul Scott Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Investment Adviser |
Correspondence Address | 33 Gurney Drive London N2 0DF |
Director Name | Andrew Sidney Risner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 20 Vale Road South Surbiton Surrey KT6 5AQ |
Director Name | Nigel Simon Risner |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 1 Garden Close Barnet Road Arkley Barnet Hertfordshire EN5 3ET |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 August 1997) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 November 1998 | Dissolved (1 page) |
---|---|
3 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 August 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Secretary resigned (1 page) |
29 April 1997 | Resolutions
|
24 April 1997 | Registered office changed on 24/04/97 from: 66-70 coombe road new malden surrey KT3 4QW (1 page) |
22 April 1997 | Declaration of solvency (3 pages) |
22 April 1997 | Appointment of a voluntary liquidator (1 page) |
16 April 1997 | Return made up to 23/03/97; full list of members (12 pages) |
26 March 1997 | Location of debenture register (1 page) |
3 March 1997 | Full accounts made up to 30 June 1996 (18 pages) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
15 April 1996 | Return made up to 23/03/96; full list of members (10 pages) |
15 April 1996 | Director's particulars changed (1 page) |
12 April 1995 | Return made up to 23/03/95; full list of members; amend (26 pages) |
7 April 1995 | Location of register of members (1 page) |
24 March 1995 | Return made up to 23/03/95; full list of members (26 pages) |