London
NW1 6LQ
Director Name | Mr John Patrick McHale |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1990(2 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 03 March 1998) |
Role | Civil Engineer |
Correspondence Address | Chemara Hook End Lane Hook End Brentwood Essex CM15 0HJ |
Secretary Name | Caroline Christine Rachael Kennington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1990(2 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 03 March 1998) |
Role | Company Director |
Correspondence Address | 6 Portman Gate 41 Broadley Terrace London NW1 6LQ |
Director Name | Mrs Myra Kathleen Wilson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 March 1998) |
Role | Company Director |
Correspondence Address | Chemara Hook End Lane Hook End Brentwood Essex CM15 0HJ |
Director Name | Geoffrey Wooldridge |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1990(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | 24 Weston Avenue West Molesey Surrey KT8 1RG |
Director Name | Mr Paul Duncan Dalrymple |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(2 years after company formation) |
Appointment Duration | 2 years (resigned 26 May 1992) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 18 Greenway Letchworth Hertfordshire SG6 3UG |
Director Name | Mr Michael Laurence McMahon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(2 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 28 February 1990) |
Role | Contracts Manager |
Correspondence Address | 1 Deben Road Colchester Essex CO4 3UZ |
Registered Address | Knighton House 56 Mortimer Street London W1N 8BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1997 | Application for striking-off (1 page) |
11 June 1997 | Return made up to 26/05/97; full list of members (6 pages) |
28 May 1996 | Return made up to 26/05/96; no change of members
|
14 November 1995 | Accounts made up to 30 April 1995 (11 pages) |
8 September 1995 | Return made up to 26/05/95; no change of members (10 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 17-18 juliet way purfleet industrial park aveley, south ockendon essex RM15 4YB (1 page) |
20 July 1995 | Director resigned (2 pages) |