Cobham
Surrey
KT11 2LF
Secretary Name | Miss Lisa Calvert |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1993(3 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Secretary |
Correspondence Address | 40 Abinger Mews Maida Vale London W9 3SP |
Secretary Name | Mrs Joan Mary Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 28 March 1993) |
Role | Company Director |
Correspondence Address | 38 Hitchen Hatch Lane Sevenoaks Kent TN13 3AU |
Director Name | Mr Ian Corrick Palmer Fraser |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1993) |
Role | General Manager Of Group Investments |
Correspondence Address | 27 7th Avenue Parktown North Johannesburg 2193 Foreign |
Secretary Name | Mrs Elspeth Jane Gumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stoneleigh Drive Hoddesdon Hertfordshire EN11 9LN |
Secretary Name | Mr Elliot Giles Strachan Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 June 1993) |
Role | Company Director |
Correspondence Address | 112 Woodside Wimbledon London SW19 7BA |
Director Name | Mr Peter Quinton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 March 1993) |
Role | Financial Services |
Correspondence Address | Flat 4 9 Campden Hill Gardens London W8 7AX |
Registered Address | C/O Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 1997 | Dissolved (1 page) |
---|---|
8 September 1997 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
6 August 1997 | Liquidators statement of receipts and payments (5 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Appointment of a voluntary liquidator (2 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: enterprise house 59/65 upper ground london. SE1 9PQ (1 page) |
7 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
19 March 1996 | Secretary's particulars changed (1 page) |
17 February 1996 | Resolutions
|
13 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 September 1995 | Director's particulars changed (2 pages) |