London
W8 7KK
Secretary Name | Miss Karen Louise Briddock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1996(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 February 1999) |
Role | Company Director |
Correspondence Address | 28 Melbourne Road Bushey Watford Herts WD2 3LN |
Director Name | John White |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 February 1999) |
Role | Company Director |
Correspondence Address | 231 Nanpantan Road Loughborough Leicestershire LE11 3YD |
Director Name | Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1997(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 February 1999) |
Role | Solicitor |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Director Name | Mr Christopher John Billing |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 12 Coudray Road Southport Merseyside PR9 9NL |
Director Name | Andrew Harrison |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | 26 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AF |
Director Name | Ian Robert Kneeshaw Rae |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 17 February 1993) |
Role | Manager |
Correspondence Address | Keepers House Long Green Little Barrow Chester Cheshire Ch3 7j |
Director Name | John Martin Taylor |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 89 Dacre Park London SE13 5BX |
Secretary Name | Mr Thomas James Russell Mitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 160 Bloxham Road Banbury Oxfordshire OX16 9LE |
Director Name | Marion Louise Houssemayne Du Boulay |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 1995) |
Role | Secretary |
Correspondence Address | 76 Rannoch Road London W6 9SP |
Director Name | Mr Noel Jervis |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spencer House Spencer Drive Nuthall Nottingham NG16 1DQ |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Registered Address | 13-14 Margaret Street London W1A 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 July 1998 | Application for striking-off (1 page) |
2 February 1998 | Return made up to 26/01/98; full list of members (8 pages) |
25 November 1997 | Amended accounts made up to 31 March 1997 (3 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
7 October 1997 | Director's particulars changed (1 page) |
19 September 1997 | Resolutions
|
19 August 1997 | Director's particulars changed (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
14 February 1997 | Return made up to 26/01/97; full list of members (19 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
2 October 1996 | Director's particulars changed (1 page) |
15 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |
29 February 1996 | Return made up to 26/01/96; no change of members (16 pages) |
29 February 1996 | Director resigned;new director appointed (13 pages) |
1 November 1995 | Director resigned (2 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (4 pages) |