London
SE16 1HL
Secretary Name | Marie Fonseka |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1999(9 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Accountant |
Correspondence Address | 38 Castle Road Northolt Middlesex UB5 4SE |
Director Name | Mr Kevin Michael Greene |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 September 2000(10 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Director Name | Lutz Meyer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Director Name | Mr John George Huckle |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Hall End Farm Lower Road Stoke Mandeville Aylesbury Berkshire HP22 5XA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Alison Claire Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 32 First Avenue Mortlake London SW14 8SR |
Director Name | Dermot McNulty |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American/Irish |
Status | Resigned |
Appointed | 01 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 10 Sydney Place London SW7 3NL |
Director Name | Alison Claire Horrocks |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1999) |
Role | Chartered Secretary |
Correspondence Address | 32 First Avenue Mortlake London SW14 8SR |
Director Name | Anthony Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Director Name | Mr Philip Dewhurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 April 2001) |
Role | CEO |
Correspondence Address | 82 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Lutz Meyer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 April 2001) |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Registered Address | Aldermary House 15 Queen Street London EC4N 1TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,969,609 |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 July 2003 | Dissolved (1 page) |
---|---|
18 April 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Secretary resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
6 September 2001 | O/C - replacement of liquidator (11 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
16 May 2001 | Liquidators statement of receipts and payments (6 pages) |
10 May 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
14 November 2000 | Liquidators statement of receipts and payments (6 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
22 August 2000 | O/C - replacement of liquidator (8 pages) |
22 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: 61 grosvenor street london W1X 9DA (1 page) |
8 July 1999 | Res re:assets in specie (1 page) |
8 July 1999 | Declaration of solvency (3 pages) |
8 July 1999 | Appointment of a voluntary liquidator (1 page) |
8 July 1999 | Resolutions
|
1 July 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
19 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
19 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
11 August 1998 | Return made up to 10/05/98; no change of members (4 pages) |
30 April 1998 | Company name changed international public relations l imited\certificate issued on 01/05/98 (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
4 June 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
1 August 1995 | Return made up to 10/05/95; full list of members
|
31 May 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |
15 May 1995 | Company name changed firstsale 4 LIMITED\certificate issued on 16/05/95 (4 pages) |
19 May 1992 | Full accounts made up to 31 July 1991 (5 pages) |