Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1996(7 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Director Of Companies |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 33 years |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Jonathan Lewis Platts-Mills |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1997) |
Role | Engineer |
Correspondence Address | 10 Warwick Road Ealing London W5 3XJ |
Director Name | Hans-Dieter Bock |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 1996(7 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 26 March 1997) |
Role | Lawyer & Tax Consultant |
Correspondence Address | 26 St James's Place London SW1A 1NH |
Registered Address | 4 Grosvenor Placce London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 June 1998 | Dissolved (1 page) |
---|---|
20 March 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 October 1997 | Director resigned (1 page) |
19 September 1997 | Ex res re specie (1 page) |
19 September 1997 | Declaration of solvency (4 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Appointment of a voluntary liquidator (1 page) |
17 April 1997 | Full accounts made up to 30 September 1996 (97 pages) |
10 April 1997 | Director resigned (1 page) |
14 March 1997 | Return made up to 06/03/97; full list of members (9 pages) |
30 October 1996 | New director appointed (1 page) |
27 October 1996 | Particulars of contract relating to shares (4 pages) |
27 October 1996 | Ad 24/09/96--------- £ si 5160000@1 (2 pages) |
6 October 1996 | Ad 24/09/96--------- £ si 5160000@1=5160000 £ ic 5000000/10160000 (2 pages) |
6 October 1996 | £ nc 5000000/10160000 24/09/96 (1 page) |
6 October 1996 | Resolutions
|
2 October 1996 | Auditor's resignation (1 page) |
20 March 1996 | New director appointed (3 pages) |
20 March 1996 | New director appointed (3 pages) |
14 March 1996 | Director resigned (2 pages) |
12 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
20 April 1995 | Return made up to 13/03/95; full list of members (36 pages) |