London
SW10 9JR
Director Name | Alastair James Gordon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1996(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Solicitor |
Correspondence Address | Pitfar Lodge Powmill Dollar Clackmannanshire FK14 7NS Scotland |
Director Name | Eric Hugh Ross |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1996(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 2 Walton Avenue Newton Mearns Glasgow G77 6ET Scotland |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 1996(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Director Name | Gerald Aincough Wright |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 1994) |
Role | Chairman |
Correspondence Address | Tinkerfield Finch Lane Knotty Green Beaconsfield Buckinghamshire HP9 2TL |
Director Name | Mr Richard Graham Werth |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Director Name | Mr Patrick Edward Way |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 1994) |
Role | Solicitor |
Correspondence Address | 3 Belvedere Drive Wimbledon London SW19 7BX |
Director Name | Mrs Lorraine Mary Channer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | The Old Rectory Godington Bicester Oxfordshire OX26 9AF |
Director Name | Mr Peter Stewart Billings |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | Claremont Crowbrook Road Askett Princes Risborough Buckinghamshire |
Secretary Name | Mr David William Downham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 89 Potters Lane Burgess Hill West Sussex RH15 9JL |
Secretary Name | Mr Richard Graham Werth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Director Name | Mr Stuart James Crossley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metcalfe Farm Village Lane Hedgerley Slough Buckinghamshire SL2 3UY |
Director Name | Mr Simon Kennedy Funnell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Raubon Bovingdon Green Marlow Buckinghamshire SL7 2JH |
Director Name | Edward McEwan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 1994) |
Role | Surveyor |
Correspondence Address | 23 Todd Close Holmer Green High Wycombe Buckinghamshire HP15 6UX |
Director Name | Prof Michael Hannam Key |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 July 1994) |
Role | Research Physicist |
Correspondence Address | Markham House Orchard Gardens West Challow Wantage Oxfordshire OX12 9TL |
Director Name | Mr Stuart Roy Michael |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneways 60 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Director Name | Tracey Margaret Ginn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 1998) |
Role | Solicitor |
Correspondence Address | 1 Crown Terrace Dowanhill Glasgow G12 1UZ Scotland |
Registered Address | 31 Sackville Street London W1X 1DB |
---|---|
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 | Accounts Type Not Available |
Accounts Year End | 31 March |
15 April 2002 | Bona Vacantia disclaimer (1 page) |
---|---|
26 May 1998 | Dissolved (1 page) |
27 April 1998 | Director resigned (1 page) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 September 1997 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1996 | New director appointed (3 pages) |
7 March 1996 | Registered office changed on 07/03/96 from: 31 sackville street lonodn W1X 1DB (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: riverside house riverside holtspur lane wooburn green high wycombe bucks HP10 0AU (1 page) |
4 March 1996 | Secretary resigned (4 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | New director appointed (1 page) |
4 March 1996 | New secretary appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Director resigned (1 page) |
27 February 1996 | Company name changed banner residential properties pl c\certificate issued on 27/02/96 (2 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |