London
SW1W 8PZ
Secretary Name | Mr Howard Francis Doe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1998(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 09 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Style Close Rainham Gillingham Kent ME8 9LS |
Director Name | Mr Howard Francis Doe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1999(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 November 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 21 Style Close Rainham Gillingham Kent ME8 9LS |
Director Name | Richard John McCarthy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(8 years, 10 months after company formation) |
Appointment Duration | 3 months (closed 09 November 1999) |
Role | Chief Executive |
Correspondence Address | 171 Forest Road Tunbridge Wells Kent TN2 5JP |
Director Name | Hugh Waldon Astor |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 1996) |
Role | Retired |
Correspondence Address | Polly Farm Sulhamstead Reading Berkshire RG7 4DP |
Director Name | Mr George Barlow |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 7 Georgian Close Hayes Bromley Kent BR2 7RA |
Director Name | Mr John Bayliss |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 1996) |
Role | Managing Director |
Correspondence Address | 7 Wood Drive Chislehurst Kent BR7 5EU |
Director Name | Mr John Howard Aubrey Cound |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 1996) |
Role | Chartered Architect |
Correspondence Address | The Lawn 115 High Street Harston Cambridge Cambridgeshire CB2 5QB |
Director Name | Keith Elliott Way |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | Little Brook Mid Holmwood Lane Mid Holmwood Dorking Surrey RH5 4HE |
Director Name | Mr Paul Joseph Harbard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ebury Bridge Road London SW1W 8PZ |
Registered Address | 45 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1999 | New director appointed (2 pages) |
6 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
18 May 1999 | Voluntary strike-off action has been suspended (1 page) |
4 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 March 1999 | Application for striking-off (1 page) |
15 March 1999 | Re-registration of Memorandum and Articles (17 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Application for reregistration from PLC to private (1 page) |
15 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
16 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
27 March 1996 | Resolutions
|
12 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
14 September 1995 | Return made up to 21/09/95; no change of members (6 pages) |