London
W1K 5AG
Director Name | Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Albemarle Street London W1X 3FA |
Secretary Name | John Michael Bottomley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | The Beeches Church Road Fleet Hampshire GU51 4LY |
Director Name | Neil John Collier |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1992(4 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 12 Chemin De Varmey Ch-1299 Crans-Pred-Celigny Switzerland |
Director Name | Mr Robert Glanville White |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1995(6 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Killieser Avenue Streatham Hill London SW2 4NT |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 January 1992 (32 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
29 November 1996 | Liquidators statement of receipts and payments (5 pages) |
---|---|
29 November 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 August 1996 | Liquidators statement of receipts and payments (5 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: fraser house 29 alblemarle street london W1X 3FA (1 page) |
19 June 1995 | New director appointed (4 pages) |
16 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
16 March 1995 | Receiver ceasing to act (6 pages) |