Vicarage Drive
Barking
Essex
IG11 7NS
Secretary Name | Pauline Mandy Underhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(8 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL |
Director Name | Mr Henry Michael Cohen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bella Vista Wike Ridge Gardens Leeds West Yorkshire LS17 9NJ |
Director Name | Mr John Richard Phillips |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Director Name | Mr Edward Rowan |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 41 Baghill Road Tingley Wakefield West Yorkshire WF3 1DF |
Director Name | Mr Clive Richard Sullivan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 80 High Ash Avenue Leeds West Yorkshire LS17 8RT |
Secretary Name | John Julian Tristam Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 November 1994) |
Role | Finance Director |
Correspondence Address | Long Acre Barn Lower End Long Crendon Buckinghamshire HP18 9EF |
Director Name | Vincent Langley Phillips |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 August 1994) |
Role | Solicitor |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Secretary Name | Vincent Langley Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 August 1994) |
Role | Solicitor |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Director Name | Matthew John Spencer Mott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Lawyer |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Secretary Name | Matthew John Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Lawyer |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Registered Address | 4 Brent Cross Gardens London NW4 3RJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 December 1997 | Dissolved (1 page) |
---|---|
18 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 April 1997 | Declaration of solvency (3 pages) |
10 April 1997 | Appointment of a voluntary liquidator (2 pages) |
10 April 1997 | Resolutions
|
19 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 saint andrews court thame oxfordshire OX9 3GG (1 page) |
22 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 February 1996 | Return made up to 24/11/95; no change of members (6 pages) |
21 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |