London
SW18 1ND
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1993(3 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1993(3 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Lord Jeffrey Maurice Sterling Of Plaistow |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quennells Loxwood Road Plaistow Billingshurst West Sussex RH14 0NX |
Director Name | Mr Hugh Martin Saunders |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Watford Road Radlett Hertfordshire WD7 8LG |
Director Name | Sir Bruce Dugald Macphail |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1993) |
Role | Managing Director Of P & O S N Co |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Lubenham Hall Market Harborough Leicestershire LE16 9TR |
Director Name | William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Ned Sweeney Holmes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 15 Westlane Houston Texas 77019 |
Director Name | Timothy John Randolph Harding |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | 7 Paradise Walk London SW3 3LJ |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | Mr Michael Haviland Adlington Broke |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | 7 Westmead Roehampton London SW15 5BH |
Director Name | Elliott Bernerd |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | 58 Old Church Street London SW3 5DB |
Director Name | Peter Nelson Armstrong |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1992) |
Role | Chartered Surveyor |
Correspondence Address | 230 Central Park West 6a New York New York 10024 United States |
Secretary Name | Lieutenant Commander John Malcolm Crossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Ramsey Harwich Essex CO12 5EU |
Director Name | Robin Richard Cordwell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 May 1991(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 4006 West 34th Avenue Vancouver British Columbia V6n 2l7 Foreign |
Director Name | Lieutenant Commander John Malcolm Crossman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Ramsey Harwich Essex CO12 5EU |
Registered Address | Kpmg Corporate Recovery PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 1999 | Dissolved (1 page) |
---|---|
22 October 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Liquidators statement of receipts and payments (10 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: 79 pall mall london SW1Y 5EJ (1 page) |
23 December 1996 | Ex res re specie (1 page) |
23 December 1996 | Declaration of solvency (3 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |