Herne Hill
London
SE24 0BZ
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 March 2001) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 March 2001) |
Role | Solicitor |
Correspondence Address | Brook House 13 Mead Road Cranleigh Surrey GU6 7BG |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Closed |
Appointed | 01 January 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 March 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 39c Albert Road London SE25 4JD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 March 2001) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Cllr Peter John Louis Zinkin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 1994) |
Role | Director Of Planning And Development |
Country of Residence | England |
Correspondence Address | 2 Armitage Road London NW11 8RA |
Director Name | James Moore |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | The Anchorage Chambers Terrace Peebles EH45 9DZ Scotland |
Director Name | William Gilbert Simmons Jackson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 November 1996) |
Role | Surveyor |
Correspondence Address | 15 Montholme Road London SW11 6HX |
Director Name | Mr Rex Anthony Ingram |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Shute Axminster Devon EX13 7PU |
Secretary Name | John Stewart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | Tun Cottage 28 High Street Bletchingley Redhill Surrey RH1 4PA |
Director Name | Mr Stephen Joseph Feery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 1995) |
Role | Management Accountant |
Correspondence Address | 131 Chalklands Bourne End Buckinghamshire SL8 5TL |
Director Name | Sir Michael David Bear |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 September 1998) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 17 Cyprus Gardens London N3 1SP |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(5 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr Maurice Ernest Fitzgerald |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Edenfield Gardens Worcester Park Surrey KT4 7DT |
Director Name | John McKie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6 Marly Green North Berwick East Lothian EH39 4QX Scotland |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page) |
10 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 3RD floor devonshire house mayfair place london (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
11 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 June 1998 | Return made up to 31/05/98; no change of members (7 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
17 April 1997 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Return made up to 31/05/96; change of members (8 pages) |
3 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1995 | Resolutions
|
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
20 June 1995 | Director resigned;new director appointed (6 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |