Southbank
Melbourne
Victoria 3006
Australia
Director Name | Mr Bimaljit Singh Sandhu |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 56 Grange Road Ealing London W5 5BX |
Secretary Name | Mr Bimaljit Singh Sandhu |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Grange Road Ealing London W5 5BX |
Director Name | Mr Ross Edwin Luke |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Executive Director |
Correspondence Address | `Sherwood` Oak End Way Woodham Surrey KT15 3DX |
Director Name | Andrew Douglas Cummins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 4 Argyll Road London W8 7DB |
Director Name | Stuart James Kelso |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 1992) |
Role | Accountant |
Correspondence Address | 1 Osten Mews South Kensington London SW7 4HW |
Director Name | Andrew George Mobberley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 1992) |
Role | Accountant |
Correspondence Address | Stanley Court Stanley Road Wimbledon London SW19 8RF |
Secretary Name | Andrew George Mobberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | Stanley Court Stanley Road Wimbledon London SW19 8RF |
Registered Address | Kpmg Corporate Recovery PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 November 1998 | Dissolved (1 page) |
---|---|
10 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: hudson conway group the business centre knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Appointment of a voluntary liquidator (2 pages) |
10 July 1997 | Declaration of solvency (3 pages) |
10 July 1997 | Liquidator authorisation (1 page) |
4 March 1997 | Full accounts made up to 31 March 1996 (7 pages) |
19 January 1997 | Return made up to 17/12/96; no change of members (8 pages) |
22 March 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
19 January 1996 | Return made up to 17/12/95; full list of members
|
18 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: waldron house 57-63 old chuch street london SW3 5BS (1 page) |