Putney
London
SW15 1AH
Director Name | Christopher Alan Marsh |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1994(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 28 November 2000) |
Role | Stockbroking |
Correspondence Address | 9 Marryat Road Wimbledon London SW19 5BB |
Secretary Name | Stephanie Louise Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1994(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 9 Marryat Road Wimbledon London SW19 5BB |
Director Name | John Edbrooke Lloyd |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | Rosemoor Walwyns Castle Haverfordwest Dyfed SA62 3ED Wales |
Director Name | Mr Richard Edwin Moore |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quorn House Langton Hall West Langton Leicestershire LE16 7TY |
Director Name | Mr Andrew Faviell Smeaton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Wymondham Melton Mowbray Lecestershire LE14 2AZ |
Director Name | Margaret Wildey |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | Hillside Cottage Whatlington Battle East Sussex TN33 0NA |
Secretary Name | Mr Andrew Faviell Smeaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Wymondham Melton Mowbray Lecestershire LE14 2AZ |
Registered Address | Albert Yard 7 Glasshouse Walk London SE11 5ES |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Voluntary strike-off action has been suspended (1 page) |
16 February 2000 | Application for striking-off (1 page) |
20 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
23 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
13 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
12 April 1996 | Application for reregistration from PLC to private (1 page) |
12 April 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 April 1996 | Re-registration of Memorandum and Articles (31 pages) |
12 April 1996 | Resolutions
|
8 January 1996 | Particulars of mortgage/charge (5 pages) |
6 January 1996 | Particulars of mortgage/charge (4 pages) |
6 January 1996 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Return made up to 30/05/95; full list of members
|