London
SW19 6NR
Director Name | James Raymond Miller |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 September 2002(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 December 2003) |
Role | Business Executive |
Correspondence Address | 128 Wimbledon Central 21-33 Worple Road London SW19 4BG |
Secretary Name | Andrew Elliott Frey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 December 2003) |
Role | Financial Director |
Correspondence Address | 20 Kingscliffe Gardens London SW19 6NR |
Secretary Name | Mr Marios Loucaides |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 July 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1994) |
Role | Certified Accountant |
Correspondence Address | 104 Farm Road Edgware Middlesex HA8 9LT |
Director Name | Mr Paul Howard Appleby |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1994) |
Role | Building Services Engineer |
Correspondence Address | Woodside 118 Thorpe Road Norwich Norfolk NR1 1RT |
Director Name | Mr Philip Rushton |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1994) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Springs Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Mr David Michael Leach |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1994) |
Role | Chartered Civil Engineer |
Correspondence Address | 75 Mill Hill Road Acton London W3 8JF |
Director Name | Arthur James Ellison |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1994) |
Role | Consultant Engineer |
Correspondence Address | 10 Foxgrove Avenue Beckenham Kent BR3 2BA |
Director Name | Michael Henry Bradley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1994) |
Role | Chartered Engineer |
Correspondence Address | Elder House North Street Tolleshunt Darcy Maldon Essex CM9 8TF |
Director Name | Mr Michael Robin Bailey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1994) |
Role | Biologist |
Correspondence Address | 7 Mulgrave Road Croydon Surrey CR0 1BL |
Secretary Name | Martin Howard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Mr John Quarrell Thorburn |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 1999) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Strathdene 62 Townhead Street Strathaven Lanarkshire ML10 6DJ Scotland |
Secretary Name | Mr Derek Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Ian Andrew Wotherspoon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 2002) |
Role | Engineer |
Correspondence Address | 31 Goose Green Hook Hampshire RG27 9QY |
Director Name | Mr Alan Lovat Mackenzie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Roxburgh Drive Bearsden Glasgow G61 3LH Scotland |
Secretary Name | Mr Alan Lovat Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Roxburgh Drive Bearsden Glasgow G61 3LH Scotland |
Director Name | Mr Paul Monaghan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hartshill Close Hillingdon Uxbridge Middlesex UB10 9LH |
Secretary Name | Mr Paul Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hartshill Close Hillingdon Uxbridge Middlesex UB10 9LH |
Secretary Name | Mrs Yvette Denise Hoskings-James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 September 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Archdale Place New Malden Surrey KT3 3RW |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 1998) |
Correspondence Address | 130 St Vincent Street Glasgow Lanarkshire G2 5SE Scotland |
Registered Address | Saint Georges House 2nd Floor 5 Saint Georges Road London SW19 4DR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2003 | Full accounts made up to 31 October 2002 (13 pages) |
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2003 | Application for striking-off (1 page) |
30 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
4 March 2003 | Auditor's resignation (1 page) |
6 January 2003 | Return made up to 25/06/02; full list of members
|
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 42 upper grosvenor street london W1X 0AP (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
29 April 2002 | Full accounts made up to 31 October 2001 (11 pages) |
24 April 2002 | New secretary appointed (2 pages) |
6 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 December 1999 | Auditor's resignation (1 page) |
16 December 1999 | Auditor's resignation (1 page) |
17 November 1999 | Director resigned (1 page) |
26 October 1999 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
26 August 1999 | Full accounts made up to 28 February 1999 (8 pages) |
12 July 1999 | Return made up to 25/06/99; no change of members
|
18 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1998 | Full accounts made up to 28 February 1998 (9 pages) |
15 August 1997 | Full accounts made up to 28 February 1997 (9 pages) |
8 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
5 June 1997 | New director appointed (2 pages) |
30 December 1996 | Full accounts made up to 28 February 1996 (10 pages) |
27 August 1996 | New secretary appointed (1 page) |
27 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | Particulars of mortgage/charge (7 pages) |
1 August 1996 | Particulars of mortgage/charge (7 pages) |
1 August 1996 | Particulars of mortgage/charge (7 pages) |
26 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
17 June 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
10 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 25/06/95; full list of members (10 pages) |
5 July 1995 | Return made up to 25/06/94; change of members (10 pages) |
5 July 1995 | New director appointed (6 pages) |
5 July 1995 | New secretary appointed;new director appointed (6 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Secretary resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |