London
Nw11 Olr
Secretary Name | Ms Helena Benson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St Georges Road London NW11 0LR |
Director Name | Timothy John Riou Benson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 1995) |
Role | Managing Director |
Correspondence Address | 32 York House Upper Montagu Street London W1H 1FR |
Director Name | Mr David Arthur John Mordaunt |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 1995) |
Role | Stock Broker |
Correspondence Address | White House Farm North Sydmonton Newbury Berkshire RG15 0HE |
Director Name | Dr Roderick Laurence Beale Neame |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 1995) |
Role | Medical Systems Consultant |
Correspondence Address | PO Box 578 Raymond Terrace New South Wales 2324 Foreign |
Director Name | Mr Michael Jonathan Singer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Parkgate Avenue Hadley Wood Barnet Herts EN4 0NR |
Secretary Name | Miss Susan Jane Wintle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 11 Leas Drive Iver Buckinghamshire SL0 9RB |
Director Name | Charles Alexander McCay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 1995) |
Role | Production Director |
Correspondence Address | 17 Mablethorpe Road London SW6 6AQ |
Director Name | David Edward Main |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 1996) |
Role | Finance Director |
Correspondence Address | 15 Tudor Close Wokingham Berkshire RG11 2LU |
Director Name | Mr Jeremy Alexander Woan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 20 Silverthorn Drive Longdean Park Hemel Hempstead Hertfordshire HP3 8BU |
Secretary Name | David Edward Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 1996) |
Role | Finance Director |
Correspondence Address | 15 Tudor Close Wokingham Berkshire RG11 2LU |
Secretary Name | Charles Alexander McCay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Ramsey House Church Road Off Bollo Bridge Road Acton London W3 8AZ |
Registered Address | 12 St Georges Road London NW11 0LR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
7 July 1998 | Application for striking-off (1 page) |
11 April 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Return made up to 16/11/97; no change of members
|
28 November 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 November 1996 | Return made up to 16/11/96; full list of members
|
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Secretary resigned;director resigned (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
30 June 1996 | Full accounts made up to 30 April 1995 (11 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 124/130 seymour place london W1H 6AA (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
23 March 1995 | Secretary resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: abies house 103 barretts green road london NW10 7AP (1 page) |
22 March 1995 | Resolutions
|