Totteridge
London
N20 8QT
Secretary Name | Norman Roger Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1994(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 September 1996) |
Role | Company Director |
Correspondence Address | 2 Belmont Close Totteridge London N20 8QT |
Director Name | Donald Edward Blake |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1993) |
Role | Sales Director |
Correspondence Address | 5 Little Orchard Woodham Addlestone Surrey KT15 3ED |
Director Name | Paul Richard Gardner |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 May 1993) |
Role | Director Retail Financial Services |
Correspondence Address | Lavender Cottage Sandy Lane Cobham Surrey KT11 2EL |
Director Name | Dr Bernard Harvey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 October 1992) |
Role | General Manager |
Correspondence Address | 140 Winchester Road Four Marks Alton Hampshire GU34 5HZ |
Director Name | Mr Andrew Murdock |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1993) |
Role | Technical Director |
Country of Residence | Britain |
Correspondence Address | 15 Valley Mead Anna Valley Andover Hampshire SP11 7SB |
Director Name | Mr William Patrick Murphy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Retired |
Status | Resigned |
Appointed | 30 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 1994) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Summerhaze Farm Church Street Woolley Bath BA1 8AS |
Director Name | Mr Malcolm James Pearcey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 April 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Goldney Road Camberley Surrey GU15 1EZ |
Director Name | Norman Roger Tomlinson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 2 Belmont Close Totteridge London N20 8QT |
Secretary Name | Anthony Michael Baughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 3 Bannister Gardens Yateley Hanys Hampshire GU46 6BW |
Director Name | Umindra Kumar Bewtra |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 December 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 35 Alexandra Avenue South Harrow Harrow Middlesex HA2 8PQ |
Director Name | Anthony Michael Baughan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 3 Bannister Gardens Yateley Hanys Hampshire GU46 6BW |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 September 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
24 January 1996 | Receiver ceasing to act (2 pages) |