New York Ny 10022
Foreign
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Christopher Byron Kennedy |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1992(2 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Director Of Companies |
Correspondence Address | 54 Woodland Way Woodford Wells Essex IG8 0QQ |
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | Martin Arnold Poole |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1993(4 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Financial Controller |
Correspondence Address | The Deep End 40 Wood Street Ashvale Surrey GU12 5JG |
Director Name | Richard Charles Peter Guignard |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 1994) |
Role | Finance Director |
Correspondence Address | 38a The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Mrs Veronica Hackett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 169 East 69th Street New York Ny10021 Foreign |
Director Name | Mr Matthew Mayer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 499 Park Avenue New York Ny 10022 Foreign |
Director Name | Mr Geoffrey Alan Wilson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Elm Walk West Heath Road London NW3 7UP |
Registered Address | 9 Savoy Street London WC2E 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,268 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 August 2001 | Dissolved (1 page) |
---|---|
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Authorisation of liquidator (1 page) |
17 January 2000 | Declaration of solvency (4 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Appointment of a voluntary liquidator (1 page) |
22 November 1999 | Return made up to 25/11/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 December 1998 | Return made up to 25/11/98; full list of members (8 pages) |
17 March 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 December 1997 | Return made up to 14/12/97; no change of members (6 pages) |
6 January 1997 | Return made up to 14/12/96; no change of members (17 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
20 December 1995 | Return made up to 14/12/95; full list of members
|