197 Knightsbridge
London
SW7 1RB
Director Name | Dr Jack Birks |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | High Silver High Street Holt Norfolk NR25 6BN |
Director Name | Cecil Ralph Timothy Edwards |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | Grendon Court Upton Bishop Ross On Wye Herefordshire HR9 7QP Wales |
Director Name | Maurice Anthony Kirby |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Canadian & British |
Status | Resigned |
Appointed | 21 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | Burrows Windlesham Road Chobham Woking Surrey GU24 8SW |
Director Name | Bryan Norman Lenygon |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | Highfield Bells Yew Green Tonbridge Wells Kent TN3 9AP |
Director Name | George Rollo Begley |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | The Fort Hill Groupinc 767 Third Avenue 11th Floor New York Ny 10017 |
Director Name | Mr George Rollo Begley |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 September 1995) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 108 East 82nd Street New York Usa Ny 10028 Foreign |
Director Name | Mr John Lincoln Duffield |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Down End House Chieveley Newbury Berkshire RG20 8TG |
Director Name | Mr James Kenneth Roe |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | Petleys Luxted Road Downe Orpington Kent BR6 7JS |
Director Name | John Patrick Silcock |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | Ridgefoot Pilgrims Way Reigate Surrey RH2 9LG |
Director Name | John Humphrey Askey Wood |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 May 1996) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Albyn House 239 New Kings Road London SW6 4XG |
Director Name | Mr Michael Ramon Langhorne Astor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2000) |
Role | Fund Manager/Farmer |
Country of Residence | England |
Correspondence Address | Hatley Park Sandy Bedfordshire SG19 3HL |
Director Name | Geoffrey Howard-Spink |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2000) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge 21 Christchurch Road London SW14 7AB |
Director Name | The Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2000) |
Role | Politician/Businessman |
Country of Residence | England |
Correspondence Address | 9 Callcott Street London W8 7SU |
Director Name | Sir Julian Roger Seymour |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Surrey Lane London SW11 3PA |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 1995) |
Correspondence Address | 23 Cathedral Yard Exeter Devon EX1 1HB |
Registered Address | Knightsbridge House 197 Knightsbridge London SW7 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £513,000 |
Net Worth | £32,785,000 |
Cash | £388,000 |
Current Liabilities | £12,897,000 |
Latest Accounts | 31 July 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 September 2002 | Dissolved (1 page) |
---|---|
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
19 February 1999 | Liquidators statement of receipts and payments (7 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
13 August 1997 | Liquidators statement of receipts and payments (10 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Appointment of a voluntary liquidator (1 page) |
8 August 1996 | Declaration of solvency (3 pages) |
20 May 1996 | Director resigned (3 pages) |
20 May 1996 | Director resigned (4 pages) |
20 May 1996 | Director resigned (3 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | New director appointed (1 page) |
30 April 1996 | Full group accounts made up to 31 July 1995 (33 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1995 | Return made up to 21/11/95; bulk list available separately (18 pages) |
16 November 1995 | Ad 31/10/95--------- £ si [email protected]=139 £ ic 8820315/8820454 (2 pages) |
14 November 1995 | New director appointed (4 pages) |
21 September 1995 | New director appointed (6 pages) |
21 September 1995 | New director appointed (6 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | New director appointed (6 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: lazard investors 21 moorfields london EC2P 2HT (1 page) |
11 May 1995 | Location of register of members (non legible) (1 page) |