London
E10 5JT
Director Name | Robert David Hackman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | 18-20 Church Road London E10 5JT |
Director Name | Miss Ellen Youell |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | 18-20 Church Road London E10 5JT |
Secretary Name | David Gale Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 35 Abbotwood Road London SW16 1AJ |
Director Name | Geoffrey David Primack |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 January 1992) |
Role | Company Director |
Correspondence Address | 5 Chiddingfold Woodside Park London N12 7EX |
Director Name | Mrs Linda P Armspach |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 1992(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 March 1993) |
Role | Consultant |
Correspondence Address | 108 Rue Blomet 75015 Paris Foreign |
Secretary Name | Mr Brian Jonathan Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(2 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 35 Baxendale London N20 0EG |
Secretary Name | David John Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 23 Beaumont Park Danbury Chelmsford Essex CM3 4DE |
Registered Address | C/O Stoy Hayward 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 1997 | Secretary resigned (1 page) |
30 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
15 August 1997 | Application for striking-off (1 page) |
5 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
29 July 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
21 July 1997 | Director resigned (1 page) |
13 November 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
13 November 1996 | Resolutions
|
6 November 1996 | Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page) |
30 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
9 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
9 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
7 September 1995 | Resolutions
|
17 July 1995 | Return made up to 10/07/95; no change of members (4 pages) |