London
SE21 8HE
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(5 years, 5 months after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Herbert Road London N11 2QN |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1994(5 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Mr Peter Michael Beckwith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Director Name | Mr Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 1994) |
Role | Development Executive |
Correspondence Address | 47 Balmoral Gardens Windsor Berkshire SL4 3SG |
Director Name | Mr Martin Trevor Digby Palmer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 1993) |
Role | Chartered Secretary |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Secretary Name | Roderic Harry Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Director Name | Roderic Harry Woolley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Registered Address | 243,Knightsbridge London SW7 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 1997 | Dissolved (1 page) |
---|---|
19 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
21 February 1997 | Liquidators statement of receipts and payments (5 pages) |
10 September 1996 | Liquidators statement of receipts and payments (5 pages) |
21 August 1995 | Declaration of solvency (6 pages) |
21 August 1995 | Ex res re. Powers of liquiadator (2 pages) |
21 August 1995 | Appointment of a voluntary liquidator (2 pages) |
21 August 1995 | Resolutions
|
14 August 1995 | Ad 10/08/95--------- £ si 3347010@1=3347010 £ ic 1000/3348010 (4 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Nc inc already adjusted 10/08/95 (1 page) |
3 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |