Brighton
East Sussex
BN2 5BB
Director Name | Dr Bernard Harvey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | General Manager |
Correspondence Address | Furnace House Vale Of Clara Rathdrum County Wicklow Irish |
Director Name | Mr Terence Joint |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Sales & Marketing Director |
Correspondence Address | 40 Wheeler Avenue Oxted Surrey RH8 9LE |
Director Name | Nikolai Lisai |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 07 April 1993(3 years after company formation) |
Appointment Duration | 31 years |
Role | Managing Director |
Correspondence Address | Pluschika 39/41 Moscow 119121 |
Director Name | David Arthur Mahony |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1993(3 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 1 111 Sutherland Avenue London W9 2QH |
Secretary Name | Norman Roger Tomlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1994(4 years, 1 month after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 2 Belmont Close Totteridge London N20 8QT |
Director Name | Jeevan Vaidya |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 1994) |
Role | Company Director |
Correspondence Address | 2 Undercliffe Road Millburn New Jersey 07041 Foreign |
Director Name | Norman Roger Tomlinson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 2 Belmont Close Totteridge London N20 8QT |
Director Name | Mr Charles Basil Tilley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 58 Brodrick Road London SW17 7DY |
Director Name | Saurabh Srivastava |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | B 110 Defence Colony New Delhi 11oo24 India |
Director Name | Mr Malcolm James Pearcey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 19 April 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Goldney Road Camberley Surrey GU15 1EZ |
Director Name | Mr William Patrick Murphy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Retired |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 1994) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Summerhaze Farm Church Street Woolley Bath BA1 8AS |
Director Name | Mr John Michael May |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hill House Arkesden Saffron Walden Essex CB11 4EX |
Director Name | Gerald Anthony Heard |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 163 Malden Road New Malden Surrey KT3 6AA |
Director Name | Paul Richard Gardner |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1993) |
Role | Director Retail Financial Services |
Correspondence Address | Lavender Cottage Sandy Lane Cobham Surrey KT11 2EL |
Director Name | Peter John Clarkson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 97 Earlsfield Road London SW18 3DA |
Director Name | Umindra Kumar Bewtra |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 35 Alexandra Avenue South Harrow Harrow Middlesex HA2 8PQ |
Secretary Name | Anthony Michael Baughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 3 Bannister Gardens Yateley Hanys Hampshire GU46 6BW |
Director Name | Anthony Michael Baughan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 3 Bannister Gardens Yateley Hanys Hampshire GU46 6BW |
Director Name | Robert Kalocsai |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 55 Bailevard D Aureup Boulogne 92100 Hants-De-Seine Foreign |
Director Name | Mr Andrew Murdock |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 March 1994) |
Role | Managing Director |
Country of Residence | Britain |
Correspondence Address | 15 Valley Mead Anna Valley Andover Hampshire SP11 7SB |
Director Name | Mr Jeremy Bruce Asher |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 30 March 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 March |
28 October 1997 | Dissolved (1 page) |
---|---|
8 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 April 1997 | Receiver ceasing to act (1 page) |
8 April 1997 | Receiver ceasing to act (1 page) |
16 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
4 September 1995 | Completion of winding up (2 pages) |
4 September 1995 | Notice to Secretary of State for direction (2 pages) |
4 September 1995 | Dissolution deferment (2 pages) |