London
SW18 3RH
Director Name | Mr Andrew Edward Lennard Hearn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 August 2002) |
Role | Chartered Surveyor |
Correspondence Address | 20 Gayton Crescent Hampstead London NW3 1UA |
Director Name | Mr Edward Thomas David Luker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 August 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beetle Cottage Carthouse Lane Horsell Woking Surrey GU21 4XT |
Director Name | Mr Andrew John Waters |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 August 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House 9 High Street Fen Ditton Cambridgeshire CB5 8ST |
Director Name | Mr George Edward Webster |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Spencer Walk London NW3 1QZ |
Director Name | Michael David Grenville Wheldon |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 June 1998) |
Role | Chartered Surveyor |
Correspondence Address | 23 Clarendon Road London W11 4JB |
Director Name | Robert John Franklin Wildman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 June 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Henniker Mews London SW3 6BL |
Secretary Name | Patricia Janet Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 53 Cranley Road Guildford Surrey GU1 2JW |
Secretary Name | Philip Arthur Victor Selim Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | St. Albans Avenue Chiswick London W4 5JP |
Secretary Name | Valerie Anne Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 12a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Secretary Name | Peter Bowyer Allanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 53 High Street Great Missenden Buckinghamshire HP16 0PL |
Secretary Name | Alison Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(14 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | Flat 9 Cornish Court 16 Bridlington Road Edmonton London N9 7RS |
Registered Address | Insignia Richard Ellis Limited Berkeley Square House Berkeley Sqaure London W1J 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
20 December 2002 | Application for striking-off (2 pages) |
16 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: berkeley square house london W1X 6AN (1 page) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 April 2002 | Director resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
3 April 2001 | Secretary's particulars changed (1 page) |
29 December 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
22 February 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 October 1999 | Return made up to 08/10/99; full list of members
|
26 April 1999 | New secretary appointed (1 page) |
25 April 1999 | Secretary resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 October 1998 | Resolutions
|
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Return made up to 08/10/98; no change of members (7 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
19 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
28 October 1997 | Return made up to 08/10/97; full list of members (10 pages) |
21 October 1997 | Resolutions
|
20 October 1997 | Memorandum and Articles of Association (7 pages) |
20 October 1997 | Memorandum and Articles of Association (6 pages) |
20 October 1997 | Memorandum and Articles of Association (7 pages) |
11 February 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
29 October 1996 | Return made up to 08/10/96; no change of members (9 pages) |
12 December 1995 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
1 December 1995 | Director's particulars changed (4 pages) |
29 November 1995 | Director's particulars changed (4 pages) |
15 November 1995 | Return made up to 08/10/95; no change of members (18 pages) |