17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director Name | Premier Land Management Services Ltd (Corporation) |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Status | Current |
Appointed | 20 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 26 years |
Correspondence Address | 17 Hanover Square London W1R 9AJ |
Director Name | Peter Harry Lewin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Director Name | Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 35 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 31b Airedale Road London Sw12 |
Secretary Name | Peter Harry Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Director Name | Desmond Lawrence Bloom |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 8 Hall Gate Hall Road London NW8 9PG |
Director Name | Mr Stephen Pearl |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ulster Avenue Shoeburyness Essex SS3 9HN |
Director Name | Robert Michael Coe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 233-237 Old Marylebone Road London NW1 5QT |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2000 | Dissolved (1 page) |
---|---|
17 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Appointment of a voluntary liquidator (1 page) |
21 July 1998 | Statement of affairs (6 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 17 hanover square london W1R 9AJ (1 page) |
25 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
7 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
8 April 1997 | Director resigned (1 page) |
4 August 1996 | Resolutions
|
4 August 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
4 July 1996 | Return made up to 31/05/96; full list of members
|
25 March 1996 | Resolutions
|
5 September 1995 | Full accounts made up to 30 September 1994 (8 pages) |
4 July 1995 | Director resigned;new director appointed (6 pages) |
28 June 1995 | Return made up to 31/05/95; no change of members (7 pages) |