London
SW10 9HN
Director Name | Mr Alan Christopher Bates |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1994(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Fair Mile Henley-On-Thames Oxfordshire RG9 2JY |
Secretary Name | Edward Cameron Ringrose |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1994(4 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 98a Prince Of Wales Mansions Prince Of Wales Drive Battersea London SW11 4BL |
Director Name | Mr David Henry Tate |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 February 1992) |
Role | Solicitor |
Correspondence Address | Dean Oak Farmhouse Dean Oak Lane Leigh Reigate Surrey RH2 8PX |
Director Name | Mr Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 February 1992) |
Role | Solicitor |
Correspondence Address | Royex House Aldermanbury Square London EC2V 7LD |
Director Name | Mr Terence Carl Bird |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 February 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 June 1994) |
Role | Businessman |
Correspondence Address | 21 Elizabeth Parkway Renforth New Brunswick E2h 1e7 Foreign |
Director Name | Mr Arthur David Case |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 February 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 1994) |
Role | Businessman |
Correspondence Address | 19 Rothesay Park PO Box 165 Rothesay New Brunswick E0g 2w0 Foreign |
Secretary Name | Mr Arthur David Case |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 13 February 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 1994) |
Role | Businessman |
Correspondence Address | 19 Rothesay Park PO Box 165 Rothesay New Brunswick E0g 2w0 Foreign |
Director Name | John Paul Allingham |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 June 1994) |
Role | Business Executive |
Correspondence Address | 21 Old Neck Road Quisparnis New Brunswick E2G 1LS |
Secretary Name | Mr Terence Carl Bird |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | 21 Elizabeth Parkway Renforth New Brunswick E2h 1e7 Foreign |
Director Name | Edward Peter Opgard Mercer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 09 June 1994) |
Role | Solicitor |
Correspondence Address | 33 Cluny Street Lewes East Sussex BN7 1LN |
Director Name | Lindsey Jane Catherine Mitchell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 09 June 1994) |
Role | Solicitor |
Correspondence Address | Flat 10 Cavendish Buildings Gilbert Street London W1Y 1FB |
Director Name | Mr James Burke O'Brien |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1994(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 1994) |
Role | Cable Television Executive |
Correspondence Address | 7264 South Niagra Circle Englewood Colorado 80112 United States |
Director Name | Mr Jeffrey Kyndon Phillips |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 3 Longcroft Avenue Harpenden Hertfordshire AL5 2RB |
Director Name | Jayne Lynda Stowell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1994(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 1994) |
Role | Business Manager |
Correspondence Address | 35 Colebrooke Row London N1 8AF |
Secretary Name | Mrs Jeanette Eden Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | 32 Chestnut Avenue Esher Surrey KT10 8JF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 February 1992) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Cedric House 8-9 East Harding Street London EC4A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 1996 | Dissolved (1 page) |
---|---|
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
12 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 March 1996 | Res re books (1 page) |