Edinburgh
Midlothian
EH3 6EN
Scotland
Director Name | Angela Marion Lascelles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aubrey Road London W8 7JJ |
Director Name | Lord Matthew Alan Oakeshott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Cleaver Square London SE11 4EA |
Director Name | Philip Pyman Ralph |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Oak Tree House Warboys Road Kingston Upon Thames Surrey KT2 7LS |
Director Name | Lord Dick Taverne |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cambridge Street Pimlico London SW1V 4QQ |
Secretary Name | Stewart Ivory & Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Correspondence Address | 23 Saint Andrew Square Edinburgh EH2 1BB Scotland |
Registered Address | Pollen House 10-12 Cork Street London W1X 1PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 20 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 December |
5 April 2000 | Dissolved (1 page) |
---|---|
5 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Resolutions
|
4 June 1999 | Appointment of a voluntary liquidator (1 page) |
4 June 1999 | Declaration of solvency (3 pages) |
26 May 1999 | Interim accounts made up to 20 May 1999 (5 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
22 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
22 April 1999 | Interim accounts made up to 30 December 1998 (1 page) |
23 July 1998 | Interim accounts made up to 30 June 1998 (1 page) |
22 June 1998 | Return made up to 22/05/98; bulk list available separately (12 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (22 pages) |
11 June 1998 | Interim accounts made up to 30 December 1997 (1 page) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
28 May 1997 | Resolutions
|
17 April 1997 | Interim accounts made up to 30 December 1996 (2 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (22 pages) |
18 June 1996 | Return made up to 22/05/96; bulk list available separately (10 pages) |
30 May 1996 | Memorandum and Articles of Association (50 pages) |
30 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
2 May 1996 | Full accounts made up to 31 December 1995 (1 page) |
2 May 1996 | Amended full accounts made up to 31 December 1995 (27 pages) |
6 June 1995 | Return made up to 22/05/95; full list of members (18 pages) |
25 May 1995 | Resolutions
|