London
N20 8DJ
Director Name | Jeffrey Sidney Sedley |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 26 Palmerston Road Buckhurst Hill Essex IG9 5LT |
Secretary Name | Kirsty Anne Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 131 Hogg Lane Grays Essex RM16 6QP |
Director Name | Mark Anthony Blyth |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 January 1996) |
Role | Futures Broker |
Correspondence Address | 6 Peerage Way Hornchurch Essex RM11 3BE |
Director Name | Raymond Joseph Conway |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 1995) |
Role | Futures Broker |
Correspondence Address | 7 Fleming Gardens Harold Wood Romford Essex RM3 0WA |
Director Name | Brian Peter Weal |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 February 1996) |
Role | Futures Broker |
Correspondence Address | 16 Cleeve Park Gardens Sidcup Kent DA14 4JL |
Secretary Name | Raymond Joseph Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 1995) |
Role | Company Director |
Correspondence Address | 7 Fleming Gardens Harold Wood Romford Essex RM3 0WA |
Registered Address | The Offices Of B Mistry And Co Pride House Rectory Lane Edgeware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 September 1999 | Dissolved (1 page) |
---|---|
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
28 May 1996 | Appointment of a voluntary liquidator (1 page) |
28 May 1996 | Resolutions
|
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New secretary appointed (2 pages) |
22 February 1996 | Return made up to 14/07/95; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 July 1995 (16 pages) |
5 October 1995 | Director resigned (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Full accounts made up to 31 July 1994 (15 pages) |