London
NW1 0EH
Director Name | Mr Justin Francis Quintus Fenwick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 12 months (closed 07 May 2002) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Geldeston Hall Geldeston Beccles Norfolk NR34 0LP |
Director Name | Mr Iain Hughes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 12 months (closed 07 May 2002) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Lobs House South Road Liphook Hampshire GU30 7HS |
Director Name | Mr John Lewis Powell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 12 months (closed 07 May 2002) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 20 Queen Annes Gate London SW1H 9AA |
Secretary Name | Elizabeth Jane Wiseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 May 2002) |
Role | Manager |
Correspondence Address | 28 Westbridge Road London SW11 3PW |
Director Name | Christopher Allen Wood Gibson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 May 2002) |
Role | Barrister At Law |
Correspondence Address | 29 Lonsdale Square London N1 1EW |
Director Name | Bernard Joseph Edward Livesey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 May 2002) |
Role | Barrister At Law |
Correspondence Address | The Old Vicarage Easton Maudit Wellingborough Northamptonshire NN29 7NR |
Director Name | Sir Rupert Matthew Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | The Old House 146 Street West Horsley Surrey KT24 6JA |
Director Name | Roger Grenfell Toulson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 April 1996) |
Role | Barrister |
Correspondence Address | Billhurst Farm Wood Street Green Guildford Surrey GU3 3DZ |
Secretary Name | Hugh William Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 44 Molasses House Clove Hitch Quay London SW11 3TN |
Registered Address | 4 New Square London WC2A 3RJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £183,903 |
Net Worth | £3,737 |
Cash | £17,159 |
Current Liabilities | £51,340 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2001 | Application for striking-off (1 page) |
26 July 2001 | Return made up to 15/05/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 June 2000 | Return made up to 15/05/00; no change of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 June 1999 | Return made up to 15/05/99; no change of members (6 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 June 1998 | Return made up to 15/05/98; full list of members
|
19 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 June 1997 | Return made up to 15/05/97; no change of members (6 pages) |
5 June 1997 | Director resigned (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 November 1995 | Return made up to 15/05/95; full list of members
|