London
W7 2PA
Director Name | Keith Percy Charles Honour |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 June 2006) |
Role | Team Leader |
Correspondence Address | 34 Harvey Road Croxley Green Rickmansworth Hertfordshire WD3 3BU |
Director Name | Anthony Brian Palmer |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 June 2006) |
Role | Business Unit Service Engineer |
Correspondence Address | 12 The Robins Burley In Wharfedale Ilkley West Yorkshire LS29 7PR |
Secretary Name | Anthony Brian Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(9 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 June 2006) |
Role | Medical Engineer |
Correspondence Address | 12 The Robins Burley In Wharfedale Ilkley West Yorkshire LS29 7PR |
Director Name | John Downing Burgess |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 12 Ennismore Gardens London SW7 1AA |
Director Name | Mr Renato Sudati |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | Vicolo Guaitani 2 24040 Calvenzano Bergamo Italy |
Secretary Name | Terence Arthur Rickwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | Reidun Hill Bisley Woking Surrey GU21 2SH |
Director Name | Mr Terence Arthur Rickwood |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowsong Reidon Hill Bisley Woking Surrey GU21 2SH |
Director Name | Mr Derek Michael Williams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Watercress Close Stevenage Hertfordshire SG2 9TN |
Secretary Name | Mr Derek Michael Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Watercress Close Stevenage Hertfordshire SG2 9TN |
Director Name | David Michael Zirker |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(6 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 September 1995) |
Role | Financial Manager |
Correspondence Address | 37 New Road Whittlesey Cambridgeshire PE7 1SU |
Secretary Name | David Michael Zirker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(6 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 September 1995) |
Role | Financial Manager |
Correspondence Address | 37 New Road Whittlesey Cambridgeshire PE7 1SU |
Director Name | Colin John Lloyd |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1996) |
Role | Business Manager |
Correspondence Address | The Red House Heavens Door Rimpton Yeovil Somerset BA22 8AN |
Director Name | Arthur Stagg |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1997) |
Role | Controller |
Correspondence Address | 13 Walter Road Wokingham Berkshire RG41 3JB |
Secretary Name | Arthur Stagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1997) |
Role | Controller |
Correspondence Address | 13 Walter Road Wokingham Berkshire RG41 3JB |
Director Name | Peter Eric Taylor |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Stanhope 25 Eastbury Avenue Northwood Middlesex HA6 3LJ |
Registered Address | C/O Kerr & Company Pegasus House 37-43 Sackville Street London W1S 3EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2006 | Application for striking-off (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 January 2005 | Return made up to 18/12/04; full list of members
|
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 December 2003 | Return made up to 18/12/03; full list of members
|
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 January 2002 | Return made up to 18/12/01; full list of members
|
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: fitzroy house grafton street london W1X 3LE (1 page) |
18 January 2000 | Return made up to 18/12/99; full list of members
|
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 April 1999 | Return made up to 18/12/98; full list of members (6 pages) |
17 March 1999 | New secretary appointed (2 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
2 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 April 1996 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
1 April 1996 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
30 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |