28 High Street
Downe
Kent
BR6 7HT
Director Name | Dr Ian Stanley Groves |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 4 Broughton Road Ipswich IP1 3QR |
Director Name | Paul Lavelle (Alternate Director) |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Accountant |
Correspondence Address | 50 Oakmere Lane Potters Bar Herts EN6 5LT |
Director Name | Francois Leon |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chairman - Telecom Systems Mobiles |
Correspondence Address | 15 Rue Duroc 7577 Paris France |
Director Name | Richard Henry Marriott |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Director Of Strategic Relations Bt |
Correspondence Address | 5 Spencer Hill London SW19 4PA |
Director Name | Peter Jackson Skinner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Bt Executive |
Correspondence Address | 1 Lancaster Road St Albans Herts AL1 4EP |
Director Name | Peter Striebel |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Business Executive |
Correspondence Address | PO Box 2000 Bonn D-5300 West Germany |
Secretary Name | Mr David Hywel Sanger |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1993(5 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Queens Road Wimbledon London SW19 8NP |
Director Name | Joseph Charles Timpanaro |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 1993(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Vice President |
Correspondence Address | 46 Elton Road North Stewart Manor New York 11530 Usa Foreign |
Director Name | Mr Michael James Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1994(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Corporate Counsel |
Country of Residence | England |
Correspondence Address | Wharf House Domum Road Winchester Hampshire SO23 9NQ |
Director Name | Mr Gregory Joseph McLean |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1994(6 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Executive |
Correspondence Address | Thame Cottage Grange Road Tilford Farnham Surrey GU10 2DQ |
Director Name | William Kenneth Gardener |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 15 Ennismore Mews London SW7 1AP |
Director Name | John F Mahoney (Alternate Director) |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 20 Upper Ground London SE1 9PN |
Director Name | Eugene Alexander Sekulow |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Business Executive |
Correspondence Address | 7 Axtell Drive Scarsdale New York Ny 10583 Foreign |
Secretary Name | John Christopher Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Bridge End Cottage 2 Chantry Villas Waltham Road Boreham Chelmsford Essex CM3 3AR |
Director Name | John Francis Mahoney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 March 1994) |
Role | Marketing Director |
Correspondence Address | 27-6 Rue F Landrain 1970 Wezembeek-Oppem Belgium |
Registered Address | St Andrews House 20 St Andrew Street London EC4A 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,630,000 |
Current Liabilities | £7,082,000 |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 December 2001 | Dissolved (1 page) |
---|---|
1 October 2001 | Liquidators statement of receipts and payments (6 pages) |
26 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
28 April 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | O/C replacement of liquidator (6 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
25 September 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
30 April 1997 | Liquidators statement of receipts and payments (5 pages) |
9 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
5 October 1995 | Liquidators statement of receipts and payments (10 pages) |