Chineham
Basingstoke
Hampshire
RG24 8TE
Director Name | Marcus Adrian Scarlett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1995(4 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Head Of Finance |
Correspondence Address | Parsonage Farm Clavering Essex CB11 4PW |
Secretary Name | Janet Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(9 years, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 79a Station Lane Hornchurch Essex RM12 6JU |
Director Name | Malcolm Killick Crow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 year, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 60 Woodland Rise London N10 3UJ |
Director Name | Charles Niel Daubeny |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 1995) |
Role | Banker |
Correspondence Address | Halnacker Hill Bowlhead Green Godalming Surrey GU8 6NN |
Director Name | Carl-Diedric Hugo Gustaf Hamilton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1993) |
Role | Merchant Banker |
Correspondence Address | Vargardsvagen 62a 133 36 Saltsjobaden Sweden |
Director Name | Per Alvar Mattsson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 1995) |
Role | Banker |
Correspondence Address | O Henriksv 75 131 31 Nacka Sweden |
Director Name | Bo Carl Einar Ramfors |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 September 1992) |
Role | Managing Director |
Correspondence Address | Prastgardsgatan 26 Gothenburg S-412 71 Foreign |
Secretary Name | Judith Branston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | 28 Eastleach Cirencester Gloucestershire GL7 3NQ Wales |
Secretary Name | Patricia Marie Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Director Name | Jan-Eric Gunnar Lundqvist |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 December 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 1995) |
Role | Banker |
Correspondence Address | Runsavagen 31 Bromma Se16854 |
Secretary Name | Malcolm Killick Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bloomfield Road London N6 4ET |
Registered Address | Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,873,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2002 | Dissolved (1 page) |
---|---|
30 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (6 pages) |
23 August 2000 | C/O re change of liq (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 2 cannon street london EC4M 6XX (1 page) |
19 October 1999 | Declaration of solvency (3 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Appointment of a voluntary liquidator (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
6 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 February 1999 | Return made up to 25/01/99; no change of members (5 pages) |
25 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
20 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
11 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 February 1996 | Return made up to 29/01/96; no change of members (5 pages) |
28 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |