Ealing
London
W5 2SE
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1995(6 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | James Christopher Eric Elworthy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 31 December 1991) |
Role | Lawyer |
Correspondence Address | 12 Vaughan Avenue London W6 0XS |
Director Name | Nigel David Wilson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 12 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Secretary Name | James Christopher Eric Elworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 12 Vaughan Avenue London W6 0XS |
Director Name | Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Accountant |
Correspondence Address | 34 Bristol Gardens Little Venice London W9 2JQ |
Secretary Name | Damian Mark Alan Wisniewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 July 1992) |
Role | Accountant |
Correspondence Address | 34 Bristol Gardens Little Venice London W9 2JQ |
Director Name | Roy Matthew Dantzic |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 65 Springfield Road St Johns Wood London NW8 0QJ |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Deborah Ann Franks |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1994) |
Role | Secretary |
Correspondence Address | 15 The Avenue Claygate Essex KT10 0RX |
Secretary Name | Deborah Ann Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1994) |
Role | Secretary |
Correspondence Address | 15 The Avenue Claygate Essex KT10 0RX |
Secretary Name | Mr Milton Anthony Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | Flat 1 173 Sutherland Avenue London W9 1ET |
Registered Address | C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 April 1998 | Dissolved (1 page) |
---|---|
15 January 1998 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
11 December 1996 | Appointment of a voluntary liquidator (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 10 cornwall terrace regent`s park london NW1 4QP (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Res re specie (1 page) |
23 February 1996 | Return made up to 03/12/95; full list of members (13 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
15 June 1995 | New director appointed (6 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | Director resigned (4 pages) |
24 May 1995 | Director resigned (10 pages) |
24 May 1995 | New director appointed (14 pages) |
23 May 1995 | New director appointed (6 pages) |
19 May 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
19 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: lansdowne house berkeley square london W1X 6BP (1 page) |
2 May 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
24 April 1995 | Company name changed stanhope property developments l imited\certificate issued on 25/04/95 (4 pages) |