Douglas
Isle Of Man
Isleman
Secretary Name | Mr Hugh Simon Anthony Raperport |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1994(6 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Secretary |
Correspondence Address | 45 Arden Road Finchley London N3 3AD |
Director Name | Gordon Stuart Bell |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 1993) |
Role | Retired Director |
Correspondence Address | 21 Smith Street Durham City Co Durham |
Director Name | Mr Peter Stuart Bell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 80 Manville Road Tooting Bec London SW17 8DX |
Director Name | Norman Bolam |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 1995) |
Role | Company Director |
Correspondence Address | 5 Hedges Court Shenley Church End Milton Keynes Buckinghamshire MK5 6BH |
Secretary Name | Anthony Charles Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 1993) |
Role | Company Director |
Correspondence Address | 19 Willcott Road Acton London W3 9QX |
Secretary Name | Chandra Clive Ashfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 15 Swan Mead Hightown Ringwood Hampshire BH24 3RD |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Co Director |
Correspondence Address | 10 Cavendish Way Bearsted Maidstone Kent ME15 8PW |
Director Name | Jonathan Guy Evans |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 1994) |
Role | Marketing Director |
Correspondence Address | Flat 7 Madison Court 202a West Hill London SW15 3JA |
Director Name | Mr Stephen Paul Morris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 June 1994) |
Role | Co Director |
Correspondence Address | 9 The Quadrangle Chelsea Harbour London SW10 0UG |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 September 1999 | Dissolved (1 page) |
---|---|
15 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 June 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 25 harley street london win 2BR (1 page) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 September 1995 | Return made up to 31/12/94; full list of members
|
12 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |