168 Sutherland Avenue
London
W9 1HR
Director Name | David Ralph Franks |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1992(4 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Managing Director |
Correspondence Address | 1 Lamorna Close The Avenue Radlett Hertfordshire WD7 7DR |
Director Name | Mr James Anthony Aloysius Morris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 September 1992(4 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Lynbank Killiney Hill Road Killiney Co Dublin Ireland |
Secretary Name | Denise Collins |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 05 September 1992(4 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 4 168 Sutherland Avenue London W9 1HR |
Director Name | Jonathan Frank Hollis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 35 Donovan Avenue Muswell Hill London N10 2JU |
Director Name | Patrick Joseph |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 April 1998) |
Role | Production Manager |
Correspondence Address | 16 High Street Winslow Buckinghamshire MK18 3HF |
Director Name | Mr Ian Richard Pearson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(4 years after company formation) |
Appointment Duration | 8 months (resigned 04 May 1993) |
Role | Computer Graphics Operator |
Correspondence Address | 8 Milman Road London NW6 6EN |
Director Name | Christopher John Roff |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 1994) |
Role | Video Editor |
Correspondence Address | Shorehill Cottage Shorehill Lane Otford Kent TN15 6XL |
Director Name | Robin Richard Shenfield |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 April 1998) |
Role | Facilities/Manager |
Correspondence Address | Flat 1 52 Aberdeen Park London N5 2BL |
Director Name | Andrew Barmer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1998) |
Role | Head Of Production |
Correspondence Address | 1 Sandford House Arnold Circus Bethnal Green London E2 8JT |
Director Name | Fergus McCall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1998) |
Role | Telecine Colourist |
Correspondence Address | 48 Arlington Avenue London N1 7AY |
Director Name | Adam Scott |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1998) |
Role | Telecine Colourist |
Correspondence Address | 4 Dartmouth Row London SE10 8AN |
Director Name | David Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1998) |
Role | Flame Artist/Editor |
Correspondence Address | Ground Floor Flat 38 King Henrys Road London NW3 3QR |
Director Name | Roy Trosh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1998) |
Role | Technical Director |
Correspondence Address | 26 Teddington Park Road Teddington Middlesex TW11 8ND |
Director Name | Antony Walsham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1998) |
Role | Company Director |
Correspondence Address | 3 Kingswood Place Blackheath London SE13 5BU |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge City London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 1999 | Dissolved (1 page) |
---|---|
14 October 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 September 1998 | Particulars of mortgage/charge (13 pages) |
11 September 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 40-41 great marlborough street london W1V 1DA (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Appointment of a voluntary liquidator (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Declaration of solvency (3 pages) |
27 January 1998 | Return made up to 05/09/97; no change of members
|
31 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Company name changed the mill (facility) LIMITED\certificate issued on 02/07/97 (2 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Return made up to 05/09/96; full list of members (8 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
19 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
14 December 1995 | Full accounts made up to 31 December 1994 (22 pages) |
19 October 1995 | Return made up to 05/09/95; full list of members
|
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |