Hampton
Middlesex
TW12 2TU
Director Name | Nicholas John Brittain |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Churchfields Church Lane Witley Godalming Surrey GU8 5PP |
Director Name | Dorothy Anne Brooks |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 13 Park Hill Ealing London W5 2JS |
Director Name | Mr Patrick John Anson Coldstream |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Sudeley Street London N1 8HP |
Director Name | Mr Christopher Joseph Coverdale |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Management Consultant |
Correspondence Address | 26 Farlow Road London SW15 1DT |
Director Name | Mr Robert Stephen O'Brien |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chief Executive |
Correspondence Address | 13 Tredegar Square Bow London E3 5QD |
Director Name | Mr John David Rowland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Insurance Broker |
Correspondence Address | 6 Mountford Crescent London N1 1JW |
Secretary Name | Mr James Frederick Stuart |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Clock House Main Road Boreham Chelmsford Essex CM3 3JD |
Director Name | Baroness Tessa Ann Vosper Blackstone |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 March 1991) |
Role | College Principal |
Correspondence Address | 2 Gower Street London WC1E 6DP |
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 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 September 1999 | Dissolved (1 page) |
---|---|
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Liquidators statement of receipts and payments (5 pages) |
10 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Liquidators statement of receipts and payments (5 pages) |
21 February 1997 | Liquidators statement of receipts and payments (5 pages) |
13 August 1996 | Liquidators statement of receipts and payments (3 pages) |
14 February 1996 | Liquidators statement of receipts and payments (5 pages) |
11 August 1995 | Liquidators statement of receipts and payments (10 pages) |