Harrow
Middlesex
HA1 2LS
Director Name | Richard John Faircliff |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 May 2005) |
Role | Architect |
Correspondence Address | 21 Spencer Road Strawberry Hill Twickenham Middlesex TW2 5TZ |
Director Name | Michael Hunter Johnston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 May 2005) |
Role | Architect |
Correspondence Address | 24 Albert Palace Mansions Lurline Gardens London SW11 4DG |
Director Name | Robin John Thackray Pope |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 May 2005) |
Role | Architect |
Correspondence Address | 23 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | Stewart John Snook |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 May 2005) |
Role | Architect |
Correspondence Address | Mayfield Linersh Wood Close Bramley Guildford Surrey GU5 0EG |
Director Name | John George Whittaker |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 May 2005) |
Role | Architect (Partner) |
Country of Residence | United Kingdom |
Correspondence Address | Warrens Colley Manor Drive Reigate Surrey RH2 9JS |
Director Name | Mr Martin John Bryant |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morrice Green Farm Nuthampstead Royston Hertfordshire SG8 8LR |
Director Name | Anthony Peter Hooper |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 24 High View Close London SE19 2DS |
Director Name | Christopher Alan Mills |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 May 2005) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 104 High Street Walkern Hertfordshire SG2 7PG |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 May 2005) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Remigiusz Josef Stanislaw Zoltowski |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 December 1998) |
Role | Company Director |
Correspondence Address | 32 Gironde Road London SW6 7DZ |
Director Name | Frederick Ferdinand Steyn |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1995) |
Role | Architect |
Correspondence Address | 7 Trelawn Road London SW2 1DH |
Director Name | Douglas Campbell Reid |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1993) |
Role | Architect |
Correspondence Address | 24 Blackmore Letchworth Hertfordshire SG6 2SY |
Director Name | Stuart Rankin Hutchison |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1993) |
Role | Architect |
Correspondence Address | 42 High Street Offley Hitchin Hertfordshire SG5 3AH |
Director Name | Ian Hunter |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Administrator |
Correspondence Address | Woodbury Moores Road Dorking Surrey RH4 2BG |
Director Name | Michael Yorke Crawford |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Architect |
Correspondence Address | Hawthorne 18 Montague Road Berkhamsted Hertfordshire HP4 3DS |
Director Name | Walter James Boxer |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1993) |
Role | Architect |
Correspondence Address | The Thatched House Garth Road Letchworth Hertfordshire SG6 3NG |
Director Name | Robert William Bond |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1993) |
Role | Architect |
Correspondence Address | 17 Crossway Welwyn Garden City Hertfordshire AL8 7ED |
Director Name | Christopher Frederick Hicks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 1994) |
Role | Town Planning Consultant |
Correspondence Address | 89 Arundel Avenue South Croydon Surrey CR2 8BL |
Director Name | Louise Margaret Hosker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Interior Designer |
Correspondence Address | 47a Thornhill Road Islington London N1 1JS |
Director Name | Peter Harcourt Kent |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Interior Designer |
Correspondence Address | Flat D 63 Queens Gardens London W2 3AH |
Director Name | Mr Peter James Robertson Moore |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burnley Road London SW9 0SH |
Director Name | Vrajkishore Jamnadas Patel |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Green Weston By Welland Market Harborough Leicestershire LE16 8HS |
Director Name | Richard Mark Russell Archer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 January 1997) |
Role | Architect |
Correspondence Address | Park Springs Park Lane Old Knebworth Knebworth Hertfordshire SG3 6QD |
Director Name | Mr Michael Francis Woolner |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Malmains Pluckley Ashford Kent TN27 0SE |
Director Name | Bryan Russell Archer |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1995) |
Role | Architect |
Correspondence Address | Pennyfathers Pennyfathers Lane Harmer Green Welwyn Hertfordshire AL6 0EL |
Registered Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,435 |
Cash | £362 |
Current Liabilities | £11,472 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2004 | Voluntary strike-off action has been suspended (1 page) |
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2004 | Application for striking-off (2 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
23 April 2002 | Return made up to 05/04/02; full list of members (11 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
20 April 2001 | Return made up to 05/04/01; full list of members (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Return made up to 05/04/00; full list of members (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 April 1999 | Return made up to 05/04/99; no change of members (6 pages) |
6 January 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 May 1998 | Return made up to 05/04/98; no change of members
|
4 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 June 1997 | Return made up to 05/04/97; full list of members
|
3 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 April 1996 | Return made up to 05/04/96; no change of members (10 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
11 April 1995 | Return made up to 05/04/95; no change of members (10 pages) |
14 June 1993 | Resolutions
|
5 April 1990 | Incorporation (25 pages) |