Fetter Lane
London
EC4A 3ET
Director Name | Mr Andrew Harwood Woods |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Church Way Weston Favell Northampton NN3 3BT |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(5 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Managing Director Slp |
Correspondence Address | 1 Farmland Walk Chislehurst Kent BR7 6JH |
Secretary Name | Mr Philip George Wiles |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1994(5 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Bramley House Axes Lane Redhill Surrey RH1 5QL |
Secretary Name | Miss Ruth Mary Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1994(5 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 31 Berechurch Road Colchester Essex CO2 9PW |
Director Name | Richard William Galloway |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1995(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Director & Dev Manager Slp |
Correspondence Address | Shandon Dormans Park East Grinstead West Sussex RH19 2NQ |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Managing Director Slp |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Secretary Name | Mr Philip George Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | Bramley House Axes Lane Redhill Surrey RH1 5QL |
Director Name | David Edward Baker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 9 Devonshire Road Hatch End Pinner Middlesex HA5 4LY |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 April 1997 | Dissolved (1 page) |
---|---|
13 January 1997 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 1996 | Liquidators statement of receipts and payments (7 pages) |
4 January 1996 | Appointment of a voluntary liquidator (1 page) |
13 December 1995 | Resolutions
|
28 November 1995 | Declaration of solvency (10 pages) |
16 October 1995 | Declaration of solvency (10 pages) |
16 August 1995 | New director appointed (6 pages) |
28 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |