Wandsworth
London
SW18 1AP
Secretary Name | Adam George Lefkonidjates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | 387 Clapham Road London SW9 9BT |
Director Name | Alan John Callan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 2 Grosvenor Cottages Eaton Terrace London SW1W 8HA |
Director Name | Sir David Neil Macfarlane |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Member Of Parliament |
Correspondence Address | Beechwood 11 Breedons Hill Pangbourne Reading Berkshire RG8 7AT |
Director Name | Clifford Isaac Morgan |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 34 Kensington Mansions Trebovir Road London SW5 9TQ |
Director Name | Mr Gerrard Bruce Malcolm Palmer |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 116 Western Road Billericay Essex CM12 9JH |
Director Name | Nigel John Rushman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Breach House Easton Royal Pewsey Wiltshire SN9 5LU |
Secretary Name | Mr Raymond Yager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 24 Wordsworth Walk London NW11 6AU |
Secretary Name | Mr Paul Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1997) |
Role | Accountant |
Correspondence Address | Flat 3 7 Cavendish Road Clapham South London SW12 0BH |
Director Name | Nicholas Brendan Michael Chesworth |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 July 1996) |
Role | Marketing |
Correspondence Address | 57 Chiddingstone Street Fulham London SW6 3TQ |
Director Name | Charles Perring |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 1998) |
Role | Sport Dir |
Correspondence Address | 70 Cicada Road London SW18 2NZ |
Secretary Name | Alice Rosemary Wynne-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 3 Home Park Road Wimbledon London SW19 7HL |
Registered Address | 17-21 Wyfold Road London SW6 6SE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
9 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: old chelsea house 15 old church street london SW3 5DL (1 page) |
19 July 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 March 1998 | Director resigned (1 page) |
19 August 1997 | Return made up to 30/07/97; no change of members (5 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Secretary resigned (1 page) |
27 December 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
22 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | Director resigned (1 page) |
21 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
19 August 1996 | New director appointed (3 pages) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1996 | Director resigned (1 page) |
12 December 1995 | Auditor's resignation (2 pages) |
30 November 1995 | Secretary's particulars changed (4 pages) |
19 October 1995 | Return made up to 30/07/95; full list of members (12 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |