London
W7 3EL
Secretary Name | Mr Craig David Mitchell |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 August 2001(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambleside Brays Close Hyde Heath Buckinghamshire HP6 5RZ |
Director Name | Mr Raymond Charles Weber |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 1993) |
Role | Chatered Accountant |
Correspondence Address | 48 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Mrs Pauline Patricia Hyde |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | 38 Lower Belgrave Street London SW1W 0LN |
Director Name | Dr Peter Grey |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 24 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6SN |
Director Name | Bernard James Elson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | Broadfields Chalfont Lane Chorleyeood Hertfordshire WD3 5PP |
Secretary Name | Mr Raymond Charles Weber |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 48 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Christopher Samuel Warriner Blasdale |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | Elmbridge Green House Elmbridge Droitwich Worcestershire WR9 0NH |
Director Name | Mark William Allsup |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 1995) |
Role | Director Human Resources |
Correspondence Address | 34 Dewhurst Road London W14 0ES |
Director Name | Dr Colyn Gardner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 1995) |
Role | Director Human Resources |
Correspondence Address | 5 Oakley Street London SW3 5NN |
Director Name | Maxwell Richard Nicholson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 1995) |
Role | Human Resource Consultant |
Correspondence Address | Latches Grange Road Wickham Bishops Witham Essex CM8 3LT |
Secretary Name | Peter Saville Wisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1994) |
Role | Finance Director |
Correspondence Address | 19 Malwood Road London SW12 8EN |
Secretary Name | Robin Deabrew-Abeyesinhe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 03 April 1995) |
Role | Secretary |
Correspondence Address | 45 Summerlands Avenue Acton London W3 6EW |
Director Name | Mr Timothy John Urquhart Inglefield |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(4 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 03 May 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stowell Place 11 Foxcombe Lane, Horsington Templecombe Somerset BA8 0DS |
Director Name | Stephen Johnson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 96 Clarendon Court 33 Maida Vale Battledown London W9 1AJ |
Secretary Name | Ms Joanne Jennifer Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(4 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 14 Leslie Road Dorking Surrey RH4 1PS |
Secretary Name | Mr Andrew James McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(6 years after company formation) |
Appointment Duration | 1 month (resigned 22 May 1996) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Secretary Name | Louise Amy Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Secretary Name | Louise Amy Platt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Director Name | Robert Litherland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 May 1997) |
Role | Group Finance Direct |
Correspondence Address | 5 Howards Meadow Kings Cliffe Peterborough PE8 6YJ |
Secretary Name | Robert Litherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 5 Howards Meadow Kings Cliffe Peterborough PE8 6YJ |
Director Name | Louise Amy Platt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2001) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Registered Address | New Zealand House 80 Haymarket London SW1Y 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40,512 |
Current Liabilities | £90,422 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2002 | Application for striking-off (1 page) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 September 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
16 May 2001 | Return made up to 06/04/01; full list of members (5 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 May 2000 | Return made up to 06/04/00; full list of members (5 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
23 April 1998 | Return made up to 06/04/98; full list of members (7 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 25 whitehall london SW1A 2BS (1 page) |
4 December 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | Return made up to 06/04/97; no change of members (5 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | Resolutions
|
26 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
17 April 1996 | Return made up to 06/04/96; no change of members (5 pages) |
8 December 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 20 lincoln's inn fields london WC2A 3ED (1 page) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |