Wimbledon
London
SW19 4QD
Secretary Name | Joanna Lesley Southwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1993(5 years, 3 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 35 Mayfield Avenue London W4 1PN |
Director Name | James Ainsworth |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 1993) |
Role | Banker |
Correspondence Address | 74 Brattle Wood Sevenoaks Kent TN13 1QU |
Director Name | Peter Arthur Cutfield |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 March 2001) |
Role | Banker |
Correspondence Address | PO Box 1708 Wellington Foreign |
Director Name | David William Morrist |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Banker |
Correspondence Address | Grubbins Farm Loxhill Godalming Surrey GU8 4BL |
Secretary Name | Raymond Leslie Painton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 3 Highfield Otford Hills Shoreham Kent TN15 6XN |
Director Name | Adrian John Geoffrey Coates |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 1996) |
Role | Investment Banker |
Correspondence Address | 33 Evelyn Road Richmond Surrey TW9 2TF |
Director Name | Trevor Lawrence Reid |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 March 2001) |
Role | Director Corporate Finance |
Correspondence Address | 88 Dora Road London Sw19 Thj |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £266,730 |
Cash | £37,672 |
Current Liabilities | £25,596 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 September 2002 | Dissolved (1 page) |
---|---|
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 35 mayfield avenue london W4 1PN (1 page) |
4 June 2001 | Declaration of solvency (3 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Appointment of a voluntary liquidator (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
12 December 2000 | Return made up to 27/11/00; full list of members
|
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 28 ely place london EC1N 6RL (1 page) |
22 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
29 December 1998 | Secretary's particulars changed (1 page) |
17 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
23 December 1997 | Return made up to 27/11/97; no change of members
|
23 September 1997 | Registered office changed on 23/09/97 from: 4 carlton gardens london SW1Y 5AA (1 page) |
26 August 1997 | Company name changed warrior international LIMITED\certificate issued on 27/08/97 (2 pages) |
27 June 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
10 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
3 July 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
22 February 1996 | Director resigned (2 pages) |
30 November 1995 | Return made up to 27/11/95; no change of members
|
11 July 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |