Meadow Lane Shipton Under Wychwood
Chipping Norton Oxford
Oxfordshire
OX7 6BW
Director Name | Mr Anthony Michael Midgen |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Ennismore Gardens Mews London SW7 1HX |
Director Name | Selwyn Isaac Midgen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Sheridan Walk Temple Fortune Lane London Nw11 |
Director Name | Wilson Ng |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 13 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 35 Eyre Court St Johns Wood London NW8 9TT |
Director Name | Roger Terry Jansen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | Sherwood 24 Highview Cheam Sutton Surrey SM2 7DY |
Director Name | Ronald Nathan |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Marlborough Mansions Cannon Hill London NW6 1JP |
Secretary Name | John Michael Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 23 Marshals Drive St. Albans Hertfordshire AL1 4RB |
Director Name | Mr David Lawrence Grove |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 1994) |
Role | Chartered Accountant |
Correspondence Address | Field View Meadow Lane Shipton Under Wychwood Chipping Norton Oxford Oxfordshire OX7 6BW |
Secretary Name | David McGurk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 2 Matthews Villas Old House Lane Roydon Harlow Essex CM19 5DN |
Director Name | David James Coulter Cunningham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 November 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 1994) |
Role | Stockbroker |
Correspondence Address | 904 Hood House Dolphin Square London SW1V 3NL |
Director Name | Thomas Pericles Megas |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 1994) |
Role | Company Director |
Correspondence Address | 522 Le Beauvoir Verbier 1936 Valais Switzerland |
Director Name | Peter Royston Voller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | Chalet Krovick Gastag Lauenen 3782 Switzerland |
Director Name | David McGurk |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 2 Matthews Villas Old House Lane Roydon Harlow Essex CM19 5DN |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£31,000 |
Net Worth | -£2,800,000 |
Current Liabilities | £12,273,000 |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 February 2002 | Dissolved (1 page) |
---|---|
30 November 2001 | Liquidators statement of receipts and payments (5 pages) |
30 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Receiver ceasing to act (1 page) |
3 October 2001 | Receiver ceasing to act (1 page) |
3 October 2001 | Receiver ceasing to act (2 pages) |
3 October 2001 | Receiver ceasing to act (1 page) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
16 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
7 November 1997 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Liquidators statement of receipts and payments (5 pages) |
4 December 1996 | Liquidators statement of receipts and payments (5 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Appointment of a voluntary liquidator (2 pages) |
28 November 1995 | Statement of affairs (4 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: 295 regent street london W1R 7YA (1 page) |
17 September 1993 | Return made up to 31/07/93; full list of members (10 pages) |