Twickenham
Middlesex
TW1 1RX
Director Name | Nigel Baker-Bates |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1994(4 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Business Partner |
Correspondence Address | 33 Cavendish Gardens Trouville Road Clapham London Sw4 |
Director Name | Eve Jane Lawrence |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1994(4 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Self Employed Publisher |
Correspondence Address | 17 Calder Court Britannia Road Surbiton Surrey KT5 8TS |
Director Name | John Lipscomb |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1994(4 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Residential Social Worker |
Correspondence Address | 40-46 Cromwell Road Kingston Upon Thames Surrey KT2 6RN |
Secretary Name | Alan Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1994(4 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 44 Heathcote Road Twickenham Middlesex TW1 1RX |
Director Name | Myra Fulford |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1992) |
Role | General Secretary Kingston Council Voluntary Servi |
Correspondence Address | Kingston Council For Voluntary South 36 Fife Road Kingston Upon Thames Surrey KT1 1SU |
Director Name | Mr James Evelyn Goodhen |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1992) |
Role | Retired |
Correspondence Address | Kingsfield 19 Orchard Way Esher Surrey KT10 9DY |
Director Name | Mr John Millman |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 April 1994) |
Role | Retired |
Correspondence Address | 509 Hook Road Chessington Surrey KT9 1RW |
Director Name | Mr Stuart Andrew Wilkinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1992) |
Role | Transport Co-Ordinator |
Correspondence Address | 26 Cambridge Road New Malden Surrey KT3 3QG |
Secretary Name | Myra Fulford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | Kingston Council For Voluntary South 36 Fife Road Kingston Upon Thames Surrey KT1 1SU |
Director Name | John Robert Dowson |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 July 1994) |
Role | Retired |
Correspondence Address | 4 Elgar Avenue Surbiton Surrey KT5 9JJ |
Director Name | Barbara Triptree |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(4 years after company formation) |
Appointment Duration | 1 year (resigned 15 February 1995) |
Role | Housewife |
Correspondence Address | 14 Idmiston Road Worcester Park Surrey KT4 7ST |
Secretary Name | John Robert Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(4 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 03 March 1994) |
Role | Retired |
Correspondence Address | 4 Elgar Avenue Surbiton Surrey KT5 9JJ |
Registered Address | A.Segal & Co Albert Chambers 221/223,Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 June 1999 | Dissolved (1 page) |
---|---|
24 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
6 June 1997 | Liquidators statement of receipts and payments (5 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: north kingston centre richmond road kingston upon thames KT2 5BN (1 page) |
18 April 1996 | Director resigned (1 page) |
9 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |