Cambalt Road
London
SW15 6ES
Director Name | Anthony Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1997(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Painter/Decorator |
Correspondence Address | 28 Carronade Place Broadwaters West Thamesmead London SE28 0EE |
Director Name | Jackie Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1998(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Social Worker |
Correspondence Address | 102 Glimpsing Green Erith Kent DA18 4HD |
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2001(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Mrs Patricia Helen Daniels |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 1995) |
Role | Housewife |
Correspondence Address | 87 Coralline Walk Thamesmead South London SE2 9SX |
Director Name | Mr Maurice Raymond Hutchins |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Printing Machine Manager |
Correspondence Address | 84 Whinchat Road Broadwaters Thamesmead West London SE28 0EA |
Director Name | Mr Ian Charles Hathaway |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 1995) |
Role | Chef |
Correspondence Address | 119 Aspen Green Erith Kent DA18 4HU |
Director Name | Philip Cecil Anthony Glascoe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1994) |
Role | Chartered Surveyor |
Correspondence Address | 3 Pointer Close Thamesmead London SE28 8PN |
Director Name | Mrs Carol Madelene Foster |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 1995) |
Role | Information Officer |
Correspondence Address | 8 Lytton Strachey Path Thamesmead London SE28 8DU |
Director Name | John Alan Cumming |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 8 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | Mr Derek Fergus Regan Crofton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Wellmeade Oak Lane Sevenoaks Kent TN13 1UF |
Director Name | Mr Stuart Michael Cox |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 1995) |
Role | Chef |
Correspondence Address | 31 St Katherines Road Erith Kent DA18 4DS |
Director Name | Jeremy Cotton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 1994) |
Role | Self-Employed Ecologist |
Correspondence Address | 43 Whernside Close Thamesmead London SE28 8HB |
Secretary Name | Mr Maurice Furneaux Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 4 Hanson Way Aylesbury Buckinghamshire HP21 9YE |
Director Name | Sir James Mellon |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 1996) |
Role | Co Chairman |
Country of Residence | Scotland |
Correspondence Address | 32 Royal Terrace Edinburgh EH7 5AH Scotland |
Director Name | Mr Gerald Bright |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(3 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2000) |
Role | Office Services Supervisor |
Correspondence Address | 33 Linnet Close Thamesmead North London SE28 8HY |
Director Name | Albert Devereux |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2000) |
Role | Community Worker |
Correspondence Address | 7 Longworth Close Thamesmead North London SE28 8PE |
Director Name | Katharine Anne Galloway |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 1996) |
Role | Housewife |
Correspondence Address | 175 Mangold Way South Thamesmead Erith Kent DA18 4BG |
Director Name | Harold David Irons |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 1997) |
Role | Retired Engineer |
Correspondence Address | 33 Waterfield Close Thamesmead Central London SE28 8DD |
Director Name | Mr Gregory James Lomax |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 1999) |
Role | Senior Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Watercroft 1a Marshal's Drive St Albans Hertfordshire AL1 4RB |
Secretary Name | Mr Derek Fergus Regan Crofton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Wellmeade Oak Lane Sevenoaks Kent TN13 1UF |
Director Name | Keith Holloway |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Old Tile House Layters Way Gerrards Cross Buckinghamshire SL9 7QY |
Director Name | Austin Raymond Gavin |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 January 1996) |
Role | Retired |
Correspondence Address | 1 Osney House Hartslock Drive Thamesmead South London SE2 9XA |
Director Name | Rosemary Anderson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1997) |
Role | Clerical Employee |
Correspondence Address | 95 Coralline Walk Thamesmead South London SE2 9SX |
Director Name | Peter Mountfield |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 1997) |
Role | Retired Civil Servant |
Correspondence Address | Marchants Church Street Seal Sevenoaks Kent TN15 0AR |
Secretary Name | Mr Charles Richard Teideman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rochester Avenue Bromley Kent BR1 3DB |
Director Name | Paul Vincent Beadle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 171 Maran Way Erith Kent DA18 4BT |
Director Name | Mr Philip Andrew James Currie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lansdowne Grayswood Road Haselmere Surrey GU27 2BW |
Secretary Name | Mr Philip Andrew James Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lansdowne Grayswood Road Haselmere Surrey GU27 2BW |
Director Name | Thomas Gibson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1997(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 1998) |
Role | Retired |
Correspondence Address | 1 Octavia Way Thamesmead London SE28 8BU |
Director Name | Valerie Olive Killman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2000) |
Role | Carer |
Correspondence Address | 28 Lensbury Way Thamesmead London SE2 9SY |
Director Name | Anthony Maurice Moon |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2001) |
Role | Retired |
Correspondence Address | 52 Nickelby Close London SE28 8LY |
Director Name | Charan Joseph Gill |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2000) |
Role | Teaching |
Correspondence Address | 20 St Martins Close Erith Kent DA18 4DZ |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 October 2004 | Dissolved (1 page) |
---|---|
21 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: harrow, manor way, thamesmead south, london. SE2 9XH (1 page) |
20 May 2003 | Declaration of solvency (3 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Appointment of a voluntary liquidator (1 page) |
6 December 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
29 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
21 December 2001 | Director resigned (1 page) |
5 November 2001 | Return made up to 03/10/01; full list of members (8 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
29 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
29 January 2001 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
26 January 2001 | Full accounts made up to 30 June 1999 (13 pages) |
16 January 2001 | Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page) |
6 November 2000 | Return made up to 03/10/00; full list of members
|
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
4 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 September 1999 | Return made up to 03/10/99; full list of members
|
7 December 1998 | Director's particulars changed (1 page) |
29 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 October 1998 | Return made up to 03/10/98; full list of members
|
15 September 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 October 1997 | Return made up to 03/10/97; no change of members (8 pages) |
20 June 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | Return made up to 03/10/96; full list of members
|
23 September 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Memorandum and Articles of Association (45 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 October 1995 | Return made up to 11/10/95; full list of members
|
28 July 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |