Farnham
Surrey
GU9 9ET
Director Name | Mr Andrew Mark Homan |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1995(5 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Starveacres 16 Watford Road Radlett Hertfordshire WD7 8LD |
Director Name | Mr Hugh Martin Saunders |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(7 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Watford Road Radlett Hertfordshire WD7 8LG |
Director Name | Mr Christopher Howard Harrison |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1998(7 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fairlawns Fitzalan Road Claygate Esher Surrey KL10 0LX |
Director Name | Mrs Nicola Cecily Redway |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 1994) |
Role | Art Curator |
Correspondence Address | 45 Ernest Gardens Chiswick London W4 3QU |
Director Name | Mr Thomas Henry Tharby |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 November 1995) |
Role | Certified Accountant |
Correspondence Address | 375 Green Lane Eltham London SE9 3TE |
Director Name | Mr John Gordon Underwood |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Pimlico Road London SW1W 8NE |
Secretary Name | Mr Thomas Henry Tharby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 375 Green Lane Eltham London SE9 3TE |
Director Name | Richard Byron Caws |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 1997) |
Role | Chartered Surveyor |
Correspondence Address | 36 Mount Park Road Ealing London W5 2RS |
Director Name | Mr Garry Richard Rusby Hart |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 1998) |
Role | Solicitor |
Correspondence Address | 36 Alwyne Road Islington London N1 2HW |
Registered Address | 48-54 Moorgate 6th Floor London EC2R 6EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £820,489 |
Gross Profit | £194,694 |
Net Worth | £10,000 |
Current Liabilities | £5,315 |
Latest Accounts | 25 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 March |
13 April 2003 | Dissolved (1 page) |
---|---|
13 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | C/O re change of liq (11 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
3 July 2001 | Liquidators statement of receipts and payments (6 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | O/C replacement of liquidator (8 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Declaration of solvency (3 pages) |
29 June 1999 | Res re assets in specie (1 page) |
29 June 1999 | Appointment of a voluntary liquidator (1 page) |
27 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1998 | Return made up to 01/12/98; full list of members (10 pages) |
5 October 1998 | Accounts made up to 25 March 1998 (9 pages) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | Director resigned (1 page) |
21 January 1998 | Accounts made up to 25 March 1997 (9 pages) |
2 January 1998 | Return made up to 01/12/97; no change of members
|
18 August 1997 | New director appointed (3 pages) |
7 August 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
28 January 1997 | Accounts made up to 25 March 1996 (9 pages) |
31 December 1996 | Return made up to 01/12/96; full list of members
|
29 January 1996 | Accounts made up to 25 March 1995 (9 pages) |
28 December 1995 | Return made up to 01/12/95; no change of members (18 pages) |
2 August 1995 | New director appointed (4 pages) |
2 August 1995 | New director appointed (6 pages) |
24 July 1995 | New director appointed (2 pages) |