Mickley
Ripon
North Yorkshire
HG4 3JH
Director Name | Sir Marsom Henry Boyd-Carpenter |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 January 2001) |
Role | Solicitor |
Correspondence Address | Guardswell House Brockenhurst Road South Ascot Ascot Berkshire SL5 9HA |
Director Name | Mr Mark William Bolland |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 12 December 1996(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 January 2001) |
Role | Member Of Royal Household |
Correspondence Address | Flat 4 17-18 Great Sutton Street London EC1V 0DP |
Director Name | Lady Hilary Isabella Jane Browne-Wilkinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 January 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lonsdale Square London N1 1EN |
Director Name | Professor, Sir Jeffrey Lionel Jowell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 January 2001) |
Role | Law Professor & Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hampstead Hill Gardens London NW3 2PH |
Secretary Name | Judith Lynne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 178 Erlanger Road London SE14 5TJ |
Director Name | Mr Peter John Westmacott |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 15 April 1993) |
Role | Member Of Royal Household |
Correspondence Address | Montacute House St Marks Road Tunbridge Wells Kent Tn2 5l |
Director Name | Prof John Penrose Barron |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 1996) |
Role | University Lecturer |
Correspondence Address | Alhambra Cottage 9 Boundary Road London NW8 0HE |
Director Name | Mr John Richard Thompson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Architect |
Correspondence Address | 49 Albert Street London NW1 7LX |
Director Name | Dr Demetri Porphyrios |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 1996) |
Role | Architect |
Correspondence Address | 8 Belsize Park Gardens London NW3 4LD |
Director Name | Trevor Osborne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Property Developer |
Correspondence Address | Pinewood House Nine Mile Ride Wokingham Berkshire RG11 3EA |
Director Name | Mr Harry Morton Neal |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Sarratt Hall Sarratt Rickmansworth Hertforshire WD3 4PD |
Director Name | Mr Richard Reid |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 1993) |
Role | Sculptor & Carver |
Correspondence Address | Raddom House Fenwicks Lane Gate Fulford York North Yorkshire YO10 4PL |
Director Name | Anthony Smith |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 1993) |
Role | Head Of College |
Correspondence Address | Magdalen College Oxford OX1 1AU |
Director Name | Geoffrey John Worke Kent |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 1996) |
Role | Co-Owner Abercrombie & Kent |
Correspondence Address | C/O Abercrombie & Kent Sloane Square House Holbein Place London SW1W 8NS |
Director Name | Sir Christopher Kingston Howes |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Crown Estate Commissioner |
Country of Residence | England |
Correspondence Address | Westerly House Aldeburgh Suffolk IP15 5EL |
Director Name | Mrs Drue Mary Heinz |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Publisher |
Correspondence Address | 43 Hays Mews London W1X 7RU |
Director Name | Ms Jane Irene Mary Dowling |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | The Old Dairy Charlton-On-Otmoor Islip Oxon OX5 2UA |
Director Name | The Marchioness Of Douro Lady Antonia Elizabeth Brigid Luise Wellesley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apsley House Piccadilly London W1V 9FA |
Director Name | The Duke Of Devonshire Andrew Robert Buxton Cavendish |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Chatsworth Bakewell Derbyshire DE45 1PP |
Director Name | Mr Julian Bicknell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 1993) |
Role | Architect |
Correspondence Address | 29 Lancaster Park Richmond Surrey TW10 6AB |
Director Name | His Excellency Boris Biancheri |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Diplomat |
Correspondence Address | Embassy Of Italy 1601 Fuller Street N W Washington Dc 20009 Foreign |
Director Name | Mr Colin Robert Amery |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 December 1993) |
Role | Writer & Consultant |
Correspondence Address | 35 Colville Road London W11 2BT |
Director Name | Mr Christopher Wolfgang John Alexander |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 1996) |
Role | Professor Of Architecture Architect Gencontractor |
Correspondence Address | 2701 Shasta Road Berkeley California 94708 Foreign |
Director Name | Prof Keith Barry Critchlow |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1993) |
Role | University Lecturer & Course Leader |
Country of Residence | England |
Correspondence Address | 2 Larkhall Lane London SW4 6SP |
Director Name | Lord Sainsbury Of Preston Candover Kg John Davan Sainsbury |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 1994) |
Role | Retired |
Correspondence Address | J Sainsbury Plc Stamford House Stamfordstreet London SE1 9LL |
Secretary Name | Mrs Anthea Helen Atha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 98 Phipps Bridge Road London SW19 2ST |
Director Name | Lord Brian Robert Morris Of Castle Morris |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1997) |
Role | Peer Of The Realm |
Correspondence Address | The Old Hall Foolow Eyam Hope Valley Derbyshire S32 5QR |
Director Name | Stephen Mark Jeffrey Lamport |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 1996) |
Role | Member Of The Royal Household |
Correspondence Address | St James's Palace London SW1A 1BS |
Director Name | Candida Rose Lycett Green |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 1996) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Uffington Faringdon Oxfordshire SN7 7RD |
Director Name | Mr Richard Reid |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 1996) |
Role | Sculptor & Carver |
Correspondence Address | Raddom House Fenwicks Lane Gate Fulford York North Yorkshire YO10 4PL |
Director Name | John Richard Thompson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 1996) |
Role | Architect |
Correspondence Address | Flat 12 Carpenters Court 37/41 Pratt Street London Nw1 |
Director Name | Mr Alan James Baxter |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 1997) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Great Percy Street London WC1X 9QR |
Director Name | Dr Brian Hanson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 1996) |
Role | Architecture Historian |
Correspondence Address | 41 Westwell Road London SW16 5RU |
Director Name | Sir Evelyn De Rothschild |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Swithins Lane London EC4P 4DU |
Registered Address | 19-22 Charlotte Road London EC2A 3PB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2000 | Full group accounts made up to 31 July 1999 (13 pages) |
14 August 2000 | Application for striking-off (1 page) |
15 May 2000 | Annual return made up to 10/04/00
|
11 February 2000 | Registered office changed on 11/02/00 from: 14 gloucester gate regent's park london NW1 4HG (1 page) |
30 July 1999 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
6 July 1999 | Secretary resigned (1 page) |
9 May 1999 | Annual return made up to 10/04/99
|
8 May 1999 | Full group accounts made up to 30 September 1998 (15 pages) |
9 February 1999 | Particulars of mortgage/charge (4 pages) |
27 July 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
8 May 1998 | Annual return made up to 10/04/98 (8 pages) |
12 February 1998 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
17 July 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Annual return made up to 10/04/97
|
12 June 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
9 July 1996 | Full group accounts made up to 30 September 1995 (14 pages) |
20 May 1996 | Annual return made up to 10/04/96
|
24 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (6 pages) |
3 August 1995 | Memorandum and Articles of Association (32 pages) |
3 August 1995 | Resolutions
|
2 August 1995 | Full group accounts made up to 30 September 1994 (13 pages) |
1 August 1995 | New director appointed (4 pages) |
31 May 1995 | Annual return made up to 10/04/95
|
11 October 1994 | Resolutions
|
1 June 1994 | Full accounts made up to 30 September 1993 (13 pages) |
1 July 1993 | Full accounts made up to 30 September 1992 (9 pages) |
8 March 1993 | Full accounts made up to 30 April 1992 (8 pages) |
19 March 1992 | Full accounts made up to 30 April 1991 (7 pages) |
13 December 1990 | Memorandum and Articles of Association (29 pages) |