Gerrards Cross
Buckinghamshire
SL9 7JS
Director Name | Mr John Edward Banham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(5 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Secretary |
Correspondence Address | 106 Bolingbroke Grove London SW11 1DA |
Director Name | Mr Bharat Devani |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(5 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Accountant |
Correspondence Address | 1 Ravenswood Park Northwood Middlesex HA6 3PR |
Director Name | Mr Martin Tye |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(5 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakeney 11 The Poynings Richings Park Slough Buckinghamshire SL0 9EV |
Director Name | Mr Martin Tye |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakeney 11 The Poynings Richings Park Slough Buckinghamshire SL0 9EV |
Secretary Name | Barry James Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 24 Tilmans Mead Farningham Kent DA4 0BY |
Director Name | Philip Flank Mills |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 39 Chestnut Avenue West Wickham Kent BR4 9ET |
Director Name | Mr Murray Wallis |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alwyn Close Elstree Borehamwood Hertfordshire WD6 3LF |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 July 1998 | Dissolved (1 page) |
---|---|
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1996 | Appointment of a voluntary liquidator (1 page) |
13 May 1996 | Resolutions
|
23 April 1996 | Registered office changed on 23/04/96 from: 67/69 george street london W1H 5PJ (1 page) |
6 October 1995 | Secretary resigned;new director appointed (2 pages) |
6 October 1995 | Director resigned;new director appointed (2 pages) |
6 October 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | Return made up to 08/06/95; no change of members (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |