20 Regent Street
London
SW1Y 4PZ
Director Name | Johnson Fry Plc (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1997(9 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Director Name | Paul Simon Gildersleeves |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 October 1997) |
Role | Accountant |
Correspondence Address | The Old Stables The Green Charney Bassett Oxfordshire OX12 0EU |
Director Name | John Peter Grenville Fisher |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 1997) |
Role | Company Director |
Correspondence Address | 21 Hawthorn Road Wallington Surrey SM6 0SY |
Director Name | Peter Gough Littlehales |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 22 Drakefield Road London SW17 8RP |
Director Name | Claire Michelle Allison |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1996) |
Role | Personnel Dir |
Correspondence Address | 33a Granard Road Wandsworth Common London SW12 8UJ |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 September 2000 | Dissolved (1 page) |
---|---|
27 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Appointment of a voluntary liquidator (1 page) |
15 October 1998 | Declaration of solvency (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: dorland house 20 regent street london SW1Y 4PZ (1 page) |
15 October 1998 | Resolutions
|
11 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
6 August 1997 | Return made up to 06/08/97; full list of members (22 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 January 1997 | Director resigned (1 page) |
13 August 1996 | Return made up to 06/08/96; full list of members (20 pages) |
9 August 1995 | Return made up to 06/08/95; full list of members (36 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |