Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director Name | David John Joyce |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1997(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Accountant |
Correspondence Address | Flat 8 8 Darlaston Road Wimbledon London SW19 4LG |
Director Name | Gregory James Polack |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1997(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 14 Little Dorrit Newlands Spring Chelmsford Essex CM1 4YQ |
Director Name | Mr Colin Rhys Hawke |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 21 Jeffreys Road Stockwell London SW4 6QU |
Secretary Name | Mr John Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | Flat 3 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Anne Wright |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 1993) |
Role | Chartered Accountant |
Correspondence Address | Hurdles 34 Granville Road Limpsfield Oxted Surrey RH8 0DA |
Director Name | Christopher Simon Eales |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 December 1993) |
Role | Accountant |
Correspondence Address | 34 Avondale Road Fleet Hampshire GU13 9BY |
Director Name | Mr Andrew Robert Punch |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 December 1993) |
Role | Operations Manager |
Correspondence Address | 29 Acacia Avenue Owlsmoor Camberley Surrey GU15 4RU |
Director Name | Mr John Keith Taylor |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 December 1993) |
Role | Secretary |
Correspondence Address | Flat 3 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Mr Harry John Whittall |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1994) |
Role | Banker |
Correspondence Address | 41 Baldock Road Royston Hertfordshire SG8 5BJ |
Director Name | Mr Timothy Michael Dawson |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 May 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Druids Way Shortlands Kent BR2 0NQ |
Director Name | Keith Richard Greenough |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 May 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone House Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE |
Secretary Name | Leonard Alan Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Little Garth 71 Chiltern Road Sutton Surrey SM2 5QY |
Secretary Name | Mr Graham Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winterfold Tangley Road Hatherden Hampshire SP11 0HS |
Secretary Name | John Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Hyde Vale Greenwich London SE10 8QQ |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2001 | Dissolved (1 page) |
---|---|
15 February 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | O/C replacement of liquidator (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
1 November 1999 | Declaration of solvency (3 pages) |
1 November 1999 | Res re specie (1 page) |
1 November 1999 | Resolutions
|
1 November 1999 | Appointment of a voluntary liquidator (1 page) |
3 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
17 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
16 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 March 1996 | Location of register of members (non legible) (1 page) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
17 November 1995 | Secretary's particulars changed (4 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |