London
N3 1SP
Director Name | John McKie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1995(6 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6 Marly Green North Berwick East Lothian EH39 4QX Scotland |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 1995(6 years, 5 months after company formation) |
Appointment Duration | 28 years, 12 months |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Mr James Andrew Johnson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | 140 Brompton Road Knightsbridge London SW3 1HY |
Director Name | James Moore |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | The Anchorage Chambers Terrace Peebles EH45 9DZ Scotland |
Director Name | Mr Brendan Joseph Murphy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | 140 Brompton Road Knightsbridge London SW3 1HY |
Director Name | Mr Jonathan Guy Thornett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | 71 Stile Hall Gardens Chiswick London W4 3BT |
Secretary Name | John Stewart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | Tun Cottage 28 High Street Bletchingley Redhill Surrey RH1 4PA |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr Stephen Joseph Feery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 June 1995) |
Role | Management Accountant |
Correspondence Address | 131 Chalklands Bourne End Buckinghamshire SL8 5TL |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 March 2000 | Dissolved (1 page) |
---|---|
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 May 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
7 May 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Liquidators statement of receipts and payments (5 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 3RD floor devonshire house mayfair place london (1 page) |
7 November 1996 | Resolutions
|
7 November 1996 | Declaration of solvency (3 pages) |
7 November 1996 | Appointment of a voluntary liquidator (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | £ nc 100/4209998 31/10/96 (2 pages) |
6 November 1996 | Ad 31/10/96--------- £ si 4209898@1=4209898 £ ic 2/4209900 (2 pages) |
21 July 1996 | Return made up to 24/06/96; no change of members (5 pages) |
3 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1995 | Return made up to 24/06/95; change of members (14 pages) |
20 June 1995 | Director resigned (4 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |