London
NW3 2SB
Director Name | Mr Miles Hutchins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Well Walk Hampstead London NW3 1LD |
Director Name | Stephen Albert Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ladbroke Square London W11 3NA |
Secretary Name | Matthew King |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 53 Churchfields Road Beckenham Kent BR3 4QQ |
Director Name | Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Accountant |
Correspondence Address | 53 Churchfields Road Beckenham Kent BR3 4QQ |
Director Name | Mr Steven Bellamy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 77 Quickswood London NW3 3RT |
Director Name | Alan Bernard Brooker |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | Plowlands Laundry Lane Little Easton Dunmow Essex CM6 2JW |
Director Name | Mr Roger Byrom |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 58 Walnut Tree Walk London SE11 6DN |
Secretary Name | Mr Roger Byrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 58 Walnut Tree Walk London SE11 6DN |
Registered Address | 2 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 November 2000 | Return of final meeting of creditors (1 page) |
---|---|
7 October 1999 | Appointment of a liquidator (2 pages) |
7 October 1999 | O/C liq ipo (3 pages) |
9 January 1996 | Order of court to wind up (2 pages) |
11 September 1991 | Return made up to 21/06/91; full list of members (17 pages) |
15 January 1991 | Return made up to 22/06/90; full list of members (18 pages) |