London
W2 3UP
Secretary Name | Mrs Melanie Ruth Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1994(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westbourne Terrace London W2 3UP |
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Director Name | Fernando Bras Marques |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 February 1996) |
Role | Production Director |
Correspondence Address | Luger Do Sequito Brito 48000 Guimaraes Portugal Foreign |
Director Name | Martin Victor Hent |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 November 1992) |
Role | Company Chairman/Managing Director |
Correspondence Address | 17 Well Road Hampstead London NW3 1LH |
Director Name | Mr Jonathon Nigel Bearosworth |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 1994) |
Role | Sales Director |
Correspondence Address | 1 Waterside Close Surbiton Surrey KT6 7SF |
Director Name | David Merrick Green |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bressey Grove London E18 2HU |
Secretary Name | David Merrick Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 25 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bressey Grove London E18 2HU |
Secretary Name | John Julian Tristam Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 December 1993) |
Role | Group Company Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 December 1993) |
Role | Group Company Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 December 1993) |
Role | Finance Director |
Correspondence Address | Long Acre Barn Lower End Long Crendon Buckinghamshire HP18 9EF |
Director Name | Shaun Coleman Dowling |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | Bower Farm The Vale Chesham Buckinghamshire HP5 3NS |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Director Name | Vincent Langley Phillips |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 December 1993) |
Role | Assistant Company Secretary |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Director Name | Mr Stephen Edward Oakley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 24 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Barlings Road Harpenden Hertfordshire AL5 2AW |
Director Name | Mr Stephen Edward Oakley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 24 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Barlings Road Harpenden Hertfordshire AL5 2AW |
Director Name | Philip Walker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 16 Heath Drive Hampstead London NW3 7SL |
Secretary Name | Mr Peter Martyn Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Secretary Name | David Merick Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 13 Bressey Grove South Woodford London E18 2HU |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Application for striking-off (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
18 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
31 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
5 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 February 2001 | Return made up to 22/12/00; full list of members
|
8 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
30 January 2000 | Return made up to 22/12/99; full list of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page) |
8 December 1998 | Return made up to 22/10/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
29 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
20 February 1997 | Return made up to 22/12/96; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (15 pages) |
24 April 1996 | Full accounts made up to 31 March 1994 (17 pages) |
27 March 1996 | Director resigned (1 page) |
24 January 1996 | Return made up to 22/12/95; no change of members
|
5 October 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |