Baker Street
London
W1M 1HZ
Director Name | David Heimann |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(4 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Hertfordshire House Coleshill Amersham Buckinghamshire HP7 0PD |
Director Name | Mr Brian Frank Trent |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(4 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill Gorse Bank Lane Bakewell Derbyshire DE45 1SG |
Secretary Name | Mr Brian Frank Trent |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1993(4 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill Gorse Bank Lane Bakewell Derbyshire DE45 1SG |
Director Name | Christoper Richard Freemantle |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1996(7 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House High Street Waddesdon Aylesbury Buckinghamshire HP18 0JF |
Director Name | Mr Michael Gerald Spencer |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1996(7 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Queen's Councel |
Country of Residence | England |
Correspondence Address | 5 Chase Close Coleshill Amersham Buckinghamshire HP7 0LX |
Director Name | Peter James Grant |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1997(8 years, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Mountgerald Dingwall Ross-Shire IV15 9TT Scotland |
Director Name | Nicholas Newton Tucker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1997(8 years, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 8 Melbury Road London W14 8LR |
Director Name | Denis Maurice Patrick Murnaghan |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 1996) |
Role | Solicitor |
Correspondence Address | 21 Upper Mount Street Dublin 2 Irish |
Director Name | Mrs Ann Christine Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 August 1996) |
Role | Accountant |
Correspondence Address | Yew Tree House Routs Green Bledlow Ridge Buckinghamshire HP14 4BB |
Secretary Name | Aries Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1991(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1993) |
Correspondence Address | 52 Great Eastern Street London EC2A 3EP |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
5 September 2000 | Dissolved (1 page) |
---|---|
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 February 2000 | Liquidators statement of receipts and payments (10 pages) |
8 February 2000 | Cert of rel of liq (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 52 great eastern street london EC2A 3EP (1 page) |
3 March 1999 | Appointment of a voluntary liquidator (2 pages) |
3 March 1999 | Resolutions
|
3 March 1999 | Declaration of solvency (10 pages) |
7 January 1999 | Re-registration of Memorandum and Articles (50 pages) |
7 January 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Application for reregistration from PLC to private (1 page) |
9 December 1998 | Return made up to 08/11/98; bulk list available separately (16 pages) |
31 October 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 6 porter street baker street london W1M 1HZ (1 page) |
8 December 1997 | Return made up to 08/11/97; change of members (28 pages) |
29 October 1997 | Ad 11/08/97-24/10/97 £ si [email protected]=9575 £ ic 1005198/1014773 (2 pages) |
12 August 1997 | Full group accounts made up to 31 March 1997 (30 pages) |
3 August 1997 | Ad 04/07/97-17/07/97 £ si [email protected]=93650 £ ic 911548/1005198 (3 pages) |
3 August 1997 | Resolutions
|
26 June 1997 | Ad 20/05/97-17/06/97 £ si [email protected]=6833 £ ic 904715/911548 (3 pages) |
22 May 1997 | New director appointed (2 pages) |
21 May 1997 | Ad 17/04/97--------- £ si [email protected]=11666 £ ic 893049/904715 (2 pages) |
6 May 1997 | New director appointed (4 pages) |
27 February 1997 | Ad 06/02/97--------- £ si [email protected]=47083 £ ic 845966/893049 (4 pages) |
28 January 1997 | Ad 06/01/97--------- £ si [email protected]=61966 £ ic 784000/845966 (5 pages) |
26 January 1997 | Resolutions
|
9 December 1996 | Return made up to 08/11/96; change of members (17 pages) |
6 December 1996 | Prospectus (44 pages) |
20 November 1996 | Ad 05/11/96--------- £ si [email protected]=368750 £ ic 415250/784000 (5 pages) |
27 October 1996 | Ad 07/10/96--------- £ si [email protected]=187250 £ ic 228000/415250 (5 pages) |
8 September 1996 | Ad 28/08/96--------- £ si [email protected]=28000 £ ic 200000/228000 (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Ad 07/08/96--------- £ si [email protected]=150000 £ ic 50000/200000 (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (2 pages) |
30 May 1996 | Memorandum and Articles of Association (8 pages) |
26 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 May 1996 | Director resigned (1 page) |
24 April 1996 | £ nc 2500000/12500000 18/04/96 (1 page) |
24 April 1996 | Resolutions
|
30 November 1995 | Return made up to 08/11/95; full list of members (18 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |