London
N11 2QN
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1994(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Director Name | Ciaran Osullivan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 38 Windermere Road Ealing London W5 4TD |
Director Name | Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Braxted Park London SW16 3AU |
Director Name | Mr Peter Michael Beckwith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Director Name | Mr Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 1994) |
Role | Development Executive |
Correspondence Address | 47 Balmoral Gardens Windsor Berkshire SL4 3SG |
Secretary Name | Roderic Harry Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Mr Martin Trevor Digby Palmer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(8 years after company formation) |
Appointment Duration | 2 days (resigned 28 June 1996) |
Role | Chartered Sec |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 October 1997) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Registered Address | 243 Knightsbridge London SW7 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£1,890 |
Net Worth | -£939,532 |
Current Liabilities | £939,532 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 March 2002 | Dissolved (1 page) |
---|---|
17 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Declaration of solvency (3 pages) |
29 October 1997 | Res re specie (1 page) |
29 October 1997 | Appointment of a voluntary liquidator (1 page) |
28 October 1997 | Ad 17/10/97-20/10/97 £ si 953916@1=953916 £ ic 2/953918 (2 pages) |
28 October 1997 | Nc inc already adjusted 17/10/97 (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Director resigned (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
7 August 1997 | Return made up to 30/07/97; full list of members (17 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (7 pages) |
21 August 1996 | Return made up to 30/07/96; full list of members (21 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
13 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 August 1995 | Return made up to 30/07/95; full list of members (12 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |