Penzance Street
London
W11 4QZ
Director Name | Charles Dominic Peter Mitchell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1992(4 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Sales Director Of Greys |
Correspondence Address | West House Howick Northumberland NE66 3LE |
Secretary Name | Mr Robert Anthony Bernard Emmet |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1992(4 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Beach House Halnaker Chichester West Sussex PO18 0LX |
Director Name | Matthias Gassner |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Braurup Hotel A 5730 Kirchgasse 9 Mittersill Foreign Austria |
Director Name | Mr Alastair Tom Bond |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(4 years after company formation) |
Appointment Duration | 2 years (resigned 24 June 1994) |
Role | Managing Director Of Greys Of Alnwick Limited |
Country of Residence | United Kingdom |
Correspondence Address | Foxbury House Lesbury Alnwick Northumberland NE66 3BA |
Director Name | Mr Robert Anthony Bernard Emmet |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(4 years after company formation) |
Appointment Duration | 4 months (resigned 29 September 1992) |
Role | Accountant |
Correspondence Address | 14 Bloemfontein Road London W12 |
Director Name | Mr Roger Charlton Spoor |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Registered Address | Casson Beckman And Partners Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
23 November 1999 | Dissolved (1 page) |
---|---|
23 August 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 November 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Appointment of a voluntary liquidator (3 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 2A greensfield park alnwick northumberland NE66 2DD (1 page) |
31 August 1995 | Full accounts made up to 31 March 1994 (16 pages) |
30 August 1995 | Ad 21/07/94--------- £ si 49@1=49 £ ic 564427/564476 (2 pages) |
30 August 1995 | Return made up to 29/05/95; change of members (6 pages) |
20 March 1995 | Director resigned (2 pages) |