Elmington Estate
London
Se5
Director Name | Richard Frederick Hicks |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1997(9 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Meadgate Cottage Stevens Lane Lympsham Somerset BS24 0BX |
Director Name | David Stephen Sinclair |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 15 Totnes Walk London N2 0AD |
Director Name | Susan Elizabeth Sinclair |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 February 1992) |
Role | Magistrate |
Correspondence Address | 3 Clockhouse Close London EC4R 9HA |
Secretary Name | Susan Elizabeth Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | 3 Clockhouse Close London EC4R 9HA |
Secretary Name | John Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 4 Maddox Street London W1r |
Secretary Name | Lawman Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 1995) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Registered Address | Piper Thompson Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 March 2001 | Dissolved (1 page) |
---|---|
8 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 August 2000 | Liquidators statement of receipts and payments (6 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 62 fleet street london EC4Y 1JU (1 page) |
29 July 1999 | Appointment of a voluntary liquidator (2 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Statement of affairs (6 pages) |
16 February 1999 | Strike-off action suspended (1 page) |
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
13 August 1997 | Return made up to 15/08/97; full list of members
|
24 July 1997 | Full accounts made up to 31 March 1995 (10 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 3 clockhouse close london SW19 5NT (1 page) |
28 January 1997 | Secretary resigned (1 page) |
23 December 1996 | Return made up to 15/08/95; full list of members (5 pages) |
16 July 1996 | Full accounts made up to 31 March 1994 (10 pages) |
21 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
26 May 1995 | Full accounts made up to 31 March 1993 (9 pages) |