East Sheen
London
SW14 7BW
Director Name | Linda Jane Denne |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 November 2001) |
Role | Marketing Executive |
Correspondence Address | Gunners Cottage Thursley Road Elstead Surrey GU8 6ED |
Secretary Name | Linda Jane Denne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 November 2001) |
Role | Marketing Executive |
Correspondence Address | Gunners Cottage Thursley Road Elstead Surrey GU8 6ED |
Director Name | James McFarlene |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 January 1992) |
Role | Minister Of Christian Religion |
Correspondence Address | 2/L 31 Groomhill Terrace Broomhill Glasgow G4 7AM Scotland |
Director Name | Peter Rowe |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Minister Of Christian Religion |
Correspondence Address | 65 Winchendon Road Teddington Middlesex TW11 0SU |
Secretary Name | Mr Philip Vivian Berner |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 46 Lichfield Court Richmond Surrey TW9 1AU |
Director Name | Katherine Talei Waring |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1993) |
Role | Physiotherapist |
Correspondence Address | 144 Whitton Road Twickenham Surrey TW1 1DE |
Secretary Name | Dominique Gabriel Arama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 23 January 1992) |
Role | Major Accounts Manager |
Correspondence Address | 56 Kingsdown Avenue West Ealing London W13 9PT |
Director Name | Mr Dominique Arama |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1994) |
Role | Membership Co-Ordinator Y.M.C. |
Correspondence Address | 46a Boston Road Hanwell London W7 3TR |
Director Name | Mr Neil Murdoch Montgomerie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1996) |
Role | Company Director |
Correspondence Address | 82 Eastcote Avenue Greenford Middlesex UB6 0NR |
Secretary Name | Mr Neil Murdoch Montgomerie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1996) |
Role | Company Director |
Correspondence Address | 82 Eastcote Avenue Greenford Middlesex UB6 0NR |
Director Name | Kerith Courtney Anglin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 1996) |
Role | Building Services Engineer |
Correspondence Address | 49 Clare Road Greenford Middlesex UB6 0DF |
Director Name | Mr Roger Owen Godfrey Evan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elizabethan Cottage 39 Millbrook Village Bedford MK45 2JB |
Director Name | Andrew Bassey Efiong |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2000) |
Role | Banking |
Correspondence Address | 30 Bicester Road Richmond Surrey TW9 4QN |
Director Name | Andrew James Nevell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 1996(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 1997) |
Role | Sound Engineer |
Correspondence Address | 202 Lincoln Avenue Twickenham TW2 6NW |
Secretary Name | Andrew Bassey Efiong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2000) |
Role | Banking |
Correspondence Address | 30 Bicester Road Richmond Surrey TW9 4QN |
Registered Address | Ashley House 18-20 George Street Richmond Surrey TW9 1PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,402 |
Cash | £182 |
Current Liabilities | £4,005 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 February 2000 | Annual return made up to 31/12/99 (3 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 February 1999 | Annual return made up to 31/12/98 (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
26 January 1998 | Annual return made up to 31/12/97 (4 pages) |
3 May 1997 | Full accounts made up to 31 March 1996 (8 pages) |
11 April 1997 | Annual return made up to 31/12/96 (4 pages) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Annual return made up to 31/12/95
|
16 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 July 1995 | Annual return made up to 31/12/94 (4 pages) |
30 April 1995 | Full accounts made up to 31 March 1994 (9 pages) |