Ealing
London
W5 4HU
Secretary Name | Roy Frederick Benton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 10 College Road Grays Essex RM17 5PB |
Director Name | Mr Paul Staveley Harding |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(9 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 February 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Wymondley Hertfordshire SG4 7ES |
Director Name | Manish Jayantilal Chande |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 9 Chester Place Regents Park London NW1 4NB |
Director Name | Mark Henry Kinkead |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | Hillcrest 19 Brudenell Avenue, Canford Cliffs Poole Dorset BH13 7NW |
Director Name | Brien Frederick Martin |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | 17 Parklands Cholmeley Park Highgate London N6 5FE |
Director Name | Martin Trevor Myers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Durham Place London SW3 4ET |
Secretary Name | Penelope Jane Glynn Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 21a Astonville Street London SW18 5AN |
Secretary Name | Helen Joyce Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Flat 4 13 Kildare Gardens London W2 5JS |
Director Name | Thomas Desmond Camblin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(7 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 09 February 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Caradon House Sandy Lane Kingswood Surrey KT20 6LZ |
Registered Address | 30 Throgmorton Street London EC2N 2BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 September 1999 | Application for striking-off (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
3 March 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 13/10/97; full list of members (5 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 11-14 grafton street london W1X 3LA (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Auditor's resignation (1 page) |
13 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 November 1996 | Return made up to 13/10/96; no change of members (9 pages) |
5 June 1996 | Director resigned (1 page) |
24 November 1995 | Return made up to 13/10/95; no change of members (22 pages) |
24 November 1995 | Director's particulars changed (2 pages) |