Vicarage Drive
Barking
Essex
IG11 7NS
Secretary Name | Pauline Mandy Underhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(7 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 1994) |
Role | Finance Director |
Correspondence Address | Long Acre Barn Lower End Long Crendon Buckinghamshire HP18 9EF |
Secretary Name | John Julian Tristam Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Vincent Langley Phillips |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(5 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 August 1994) |
Role | Solicitor |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Secretary Name | Vincent Langley Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(5 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 August 1994) |
Role | Solicitor |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Director Name | Matthew John Spencer Mott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Lawyer |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Secretary Name | Matthew John Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Lawyer |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Registered Address | 4 Brent Cross Gardens London NW4 3RJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 December 1997 | Dissolved (1 page) |
---|---|
18 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 April 1997 | Declaration of solvency (3 pages) |
10 April 1997 | Appointment of a voluntary liquidator (2 pages) |
10 April 1997 | Resolutions
|
22 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 1, saint andrews court, thame, oxfordshire. 0X9 3GG. (1 page) |
11 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
11 September 1996 | Resolutions
|
21 February 1996 | Return made up to 21/12/94; no change of members (6 pages) |
21 February 1996 | Return made up to 21/12/95; full list of members (7 pages) |
21 February 1996 | Return made up to 15/01/96; no change of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |