Englefield Green
Egham
Surrey
TW20 0BA
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1995(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Chartered Sec |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 1992(2 years after company formation) |
Appointment Duration | 31 years, 5 months |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BL |
Director Name | Mr Pierre Raoul Sydney Bathfield |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 12 November 1992(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | Executive |
Correspondence Address | 1 Gloucester Mews West London W2 6DY |
Director Name | Mr Marie Joseph Jacques Leclezio |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 12 November 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1994) |
Role | Chairman |
Correspondence Address | Nchalo Estates Chikaway PO Box 5598 Limbe Malawi |
Director Name | Mr Hugh Stanley Perry |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 1995) |
Role | Senior Executive |
Correspondence Address | 56 Westminster Gardens Marsham Street London Sw3 |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 September 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
9 October 1995 | Declaration of solvency (4 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Appointment of a voluntary liquidator (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
7 July 1995 | Director resigned (4 pages) |
22 May 1995 | New director appointed (6 pages) |
22 May 1995 | New director appointed (6 pages) |